- 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 Nov 2017 | AP01 | Appointment of Mr Andre Piasecki as a director on 7 September 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 50 Norman Road Northampton NN3 2SG on 3 November 2017 | |
03 Nov 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 7 September 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
05 Oct 2017 | PSC07 | Cessation of Marcin Bujala as a person with significant control on 15 March 2017 | |
05 Oct 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
01 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
29 Mar 2017 | AD01 | Registered office address changed from 15 Foxglove Close Oxford OX4 7ZB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Marcin Bujala as a director on 15 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
31 May 2016 | AP01 | Appointment of Marcin Bujala as a director on 20 May 2016 | |
27 May 2016 | AD01 | Registered office address changed from 59 Bodnant Avenue Leicester LE5 5RB United Kingdom to 15 Foxglove Close Oxford OX4 7ZB on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Damir Kosutic as a director on 20 May 2016 | |
06 Jan 2016 | AP01 | Appointment of Damir Kosutic as a director on 17 December 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 15 Bank Close Luton LU4 9NX United Kingdom to 59 Bodnant Avenue Leicester LE5 5RB on 6 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Idil Libane as a director on 17 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Idil Libane as a director on 11 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 11 November 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Bank Close Luton LU4 9NX on 1 December 2015 | |
02 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-02
|