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 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
  • GBP 1