- Company Overview for ONE SPARKLE LIMITED (08447528)
- Filing history for ONE SPARKLE LIMITED (08447528)
- People for ONE SPARKLE LIMITED (08447528)
- More for ONE SPARKLE LIMITED (08447528)
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) |
---|---|---|---|
20 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
14 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to 1 Beaufort Gardens London NW4 3QN on 15 September 2023 | |
04 Jul 2023 | CERTNM |
Company name changed one sparkle media LIMITED\certificate issued on 04/07/23
|
|
03 Jul 2023 | CERTNM |
Company name changed chilternhay LTD\certificate issued on 03/07/23
|
|
23 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Aug 2021 | PSC04 | Change of details for Mr George Richard Gloster Hayward as a person with significant control on 4 August 2021 | |
04 Aug 2021 | PSC04 | Change of details for Ms Yuanxia Amy Hayward as a person with significant control on 4 August 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 4 August 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
27 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | PSC01 | Notification of George Richard Gloster Hayward as a person with significant control on 25 March 2019 | |
25 Mar 2019 | PSC04 | Change of details for Ms Yuanxia Amy Hayward as a person with significant control on 25 March 2019 | |
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
25 Mar 2019 | AP01 | Appointment of Mr George Richard Gloster Hayward as a director on 25 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |