- 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) |
---|---|---|---|
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 January 2016
|
|
13 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
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
|
|
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 |