- Company Overview for DIVINE SPARKS LIMITED (10420817)
- Filing history for DIVINE SPARKS LIMITED (10420817)
- People for DIVINE SPARKS LIMITED (10420817)
- More for DIVINE SPARKS LIMITED (10420817)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
23 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
20 Jul 2023 | PSC07 | Cessation of Preet Ahluwalia as a person with significant control on 14 July 2023 | |
20 Jul 2023 | PSC01 | Notification of Gaurav Singh as a person with significant control on 14 July 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from 106 Bloomfield Road Bath BA2 2AP England to Flat 3 Bmw House Petersfield Avenue Slough SL2 5RF on 20 July 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Sarabjit Singh Ahluwalia as a director on 14 July 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Preet Ahluwalia as a director on 14 July 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Amandeep Singh Ahluwalia as a director on 14 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Ms Wenuela Detura Noronha as a director on 14 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Gaurav Singh as a director on 14 July 2023 | |
10 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
17 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
21 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
09 Jul 2018 | AD01 | Registered office address changed from 24 James Street West Bath BA1 2BT United Kingdom to 106 Bloomfield Road Bath BA2 2AP on 9 July 2018 | |
09 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 |