- Company Overview for SPARK STEAM LIMITED (09624415)
- Filing history for SPARK STEAM LIMITED (09624415)
- People for SPARK STEAM LIMITED (09624415)
- Charges for SPARK STEAM LIMITED (09624415)
- More for SPARK STEAM LIMITED (09624415)
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) |
---|---|---|---|
13 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2025 | MA | Memorandum and Articles of Association | |
03 Feb 2025 | MR04 | Satisfaction of charge 096244150004 in full | |
13 Sep 2024 | CH01 | Director's details changed for Philip Timothy William Elborne on 27 April 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
01 Jul 2024 | MR01 | Registration of charge 096244150006, created on 21 June 2024 | |
25 Jun 2024 | MR01 | Registration of charge 096244150005, created on 21 June 2024 | |
31 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
02 Aug 2022 | TM01 | Termination of appointment of Mark David White as a director on 29 July 2022 | |
21 Jun 2022 | AP01 | Appointment of Alexander Bartho as a director on 15 June 2022 | |
20 Jun 2022 | AP01 | Appointment of Philip Elborne as a director on 15 June 2022 | |
12 Mar 2022 | AD01 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 12 March 2022 | |
12 Mar 2022 | PSC05 | Change of details for P3P Teesside Holdings Limited as a person with significant control on 10 March 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Maximilian Ivan Michael Shenkman as a director on 28 May 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
03 Jun 2021 | MR01 | Registration of charge 096244150004, created on 28 May 2021 | |
02 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
02 Jun 2021 | MR04 | Satisfaction of charge 096244150001 in full | |
02 Jun 2021 | MR04 | Satisfaction of charge 096244150003 in full | |
17 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Apr 2021 | MA | Memorandum and Articles of Association |