- Company Overview for SPARKLEX RACING LIMITED (08359301)
- Filing history for SPARKLEX RACING LIMITED (08359301)
- People for SPARKLEX RACING LIMITED (08359301)
- More for SPARKLEX RACING LIMITED (08359301)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
06 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
27 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
26 May 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 August 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
10 Jun 2022 | AD01 | Registered office address changed from 19 Broome Grove Wivenhoe Colchester Essex CO7 9QB England to Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB on 10 June 2022 | |
07 Jun 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
29 Apr 2022 | PSC01 | Notification of Jack Holloway as a person with significant control on 27 December 2021 | |
29 Apr 2022 | CH01 | Director's details changed for Mr Jack Holloway on 27 December 2021 | |
29 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 29 April 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mr Jack Dean Holloway on 27 December 2021 | |
29 Apr 2022 | TM01 | Termination of appointment of Alice Di-Onne Holloway as a director on 27 December 2021 | |
29 Apr 2022 | TM01 | Termination of appointment of Di-Onne Jane Holloway as a director on 27 December 2021 | |
29 Apr 2022 | TM02 | Termination of appointment of Dean Holloway as a secretary on 27 December 2021 | |
29 Apr 2022 | TM01 | Termination of appointment of Dean Holloway as a director on 27 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
30 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
04 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
19 Apr 2020 | CH01 | Director's details changed for Mr Jack Dean Holloway on 19 April 2020 | |
19 Apr 2020 | AD01 | Registered office address changed from 7 Brook House Brook Street, Wivenhoe Colchester Essex CO7 9DP United Kingdom to 19 Broome Grove Wivenhoe Colchester Essex CO7 9QB on 19 April 2020 | |
19 Apr 2020 | CH03 | Secretary's details changed for Mr Dean Holloway on 19 April 2020 | |
19 Apr 2020 | CH01 | Director's details changed for Miss Alice Di-Onne Holloway on 19 April 2020 | |
19 Apr 2020 | CH01 | Director's details changed for Mrs Di-Onne Jane Holloway on 19 April 2020 |