Advanced company searchLink opens in new window

SPARK STEAM LIMITED

Company number 09624415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Apr 2021 AD01 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 7 April 2021
06 Apr 2021 PSC07 Cessation of Tp Nominees Limited as a person with significant control on 19 March 2021
06 Apr 2021 PSC02 Notification of P3P Teesside Holdings Limited as a person with significant control on 19 March 2021
14 Jan 2021 CS01 Confirmation statement made on 1 September 2020 with no updates
17 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2020 CH01 Director's details changed for Mr Maximilian Ivan Michael Shenkman on 25 February 2020
14 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jan 2019 PSC05 Change of details for Tp Nominees Limited as a person with significant control on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 18 st. Swithin's Lane London England EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019
28 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
06 Jun 2017 AP01 Appointment of Mr Julian Paul Harris as a director on 2 February 2016
20 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 5,000.8
13 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000.8
14 Apr 2016 MR04 Satisfaction of charge 096244150002 in full
06 Apr 2016 MR01 Registration of charge 096244150003, created on 1 April 2016
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 4,999.8
04 Mar 2016 MR01 Registration of charge 096244150002, created on 18 February 2016
29 Feb 2016 SH02 Sub-division of shares on 15 January 2016