Advanced company searchLink opens in new window

SPARNOCK LTD

Company number 09759466

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)
03 Sep 2020 PSC07 Cessation of Matthew Dean as a person with significant control on 19 August 2020
03 Sep 2020 AP01 Appointment of Mr Paul Tingay as a director on 19 August 2020
03 Sep 2020 TM01 Termination of appointment of Matthew Dean as a director on 19 August 2020
19 May 2020 AA Micro company accounts made up to 30 September 2019
18 Oct 2019 AD01 Registered office address changed from 54 Bishopfields Drive York YO26 4WY United Kingdom to 12 Ravenscroft Harpenden AL5 1st on 18 October 2019
18 Oct 2019 PSC01 Notification of Matthew Dean as a person with significant control on 1 October 2019
18 Oct 2019 PSC07 Cessation of Bartlomej Tomilo as a person with significant control on 1 October 2019
18 Oct 2019 AP01 Appointment of Mr Matthew Dean as a director on 1 October 2019
18 Oct 2019 TM01 Termination of appointment of Bartlomej Tomilo as a director on 1 October 2019
21 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
08 Jul 2019 AD01 Registered office address changed from 41 Brunswick Road Norwich NR2 2HA England to 54 Bishopfields Drive York YO26 4WY on 8 July 2019
08 Jul 2019 PSC07 Cessation of Monsuru Ogunyoku as a person with significant control on 13 June 2019
08 Jul 2019 TM01 Termination of appointment of Monsuru Ogunyoku as a director on 13 June 2019
08 Jul 2019 AP01 Appointment of Mr Bartlomej Tomilo as a director on 13 June 2019
08 Jul 2019 PSC01 Notification of Bartlomej Tomilo as a person with significant control on 13 June 2019
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Mar 2018 AD01 Registered office address changed from 50 Norman Road Northampton NN3 2SG United Kingdom to 41 Brunswick Road Norwich NR2 2HA on 20 March 2018
20 Mar 2018 PSC01 Notification of Monsuru Ogunyoku as a person with significant control on 5 March 2018
20 Mar 2018 AP01 Appointment of Mr Monsuru Ogunyoku as a director on 5 March 2018
20 Mar 2018 TM01 Termination of appointment of Andre Piasecki as a director on 5 March 2018
20 Mar 2018 PSC07 Cessation of Andre Piasecki as a person with significant control on 5 March 2018
06 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 7 September 2017
03 Nov 2017 PSC01 Notification of Andre Piasecki as a person with significant control on 7 September 2017