- Company Overview for SPARNOCK LTD (09759466)
- Filing history for SPARNOCK LTD (09759466)
- People for SPARNOCK LTD (09759466)
- More for SPARNOCK LTD (09759466)
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 |