Advanced company searchLink opens in new window

SPARK CHANGE GROUP LIMITED

Company number 11308894

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)
29 Jun 2022 CH03 Secretary's details changed for Mr Daniel Barry on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Daniel William Barry on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Joff Hamilton-Dick on 20 November 2021
29 Jun 2022 CH03 Secretary's details changed for Mr Joff Hamilton-Dick on 20 November 2021
14 Jun 2022 AD01 Registered office address changed from C/O Smith & Williamson 25 Moorgate London EC2R 6AY United Kingdom to 45 Gresham Street London EC2V 7BG on 14 June 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
07 Jun 2021 CS01 Confirmation statement made on 12 April 2021 with updates
03 Jun 2021 AA Micro company accounts made up to 31 December 2020
20 Apr 2021 AD01 Registered office address changed from Windsor House Station Court Station Road Great Shelford Cambridge CB22 5NE United Kingdom to C/O Smith & Williamson 25 Moorgate London EC2R 6AY on 20 April 2021
19 Apr 2021 PSC08 Notification of a person with significant control statement
09 Nov 2020 AA Micro company accounts made up to 31 December 2019
03 Nov 2020 AD01 Registered office address changed from #305 the Frames 1 Phipp Street London EC2A 4PS England to Windsor House Station Court Station Road Great Shelford Cambridge CB22 5NE on 3 November 2020
30 Oct 2020 AAMD Amended micro company accounts made up to 30 April 2019
03 Jun 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
14 May 2020 PSC07 Cessation of Joff Hamilton-Dick as a person with significant control on 16 October 2019
14 May 2020 PSC07 Cessation of Steffen Buschbacher as a person with significant control on 16 October 2019
14 May 2020 PSC07 Cessation of Daniel William Barry as a person with significant control on 16 October 2019
14 May 2020 CS01 Confirmation statement made on 12 April 2020 with updates
13 May 2020 AD01 Registered office address changed from 305 the Frames 1 Phipp Street London EC4A 2PS to #305 the Frames 1 Phipp Street London EC2A 4PS on 13 May 2020
09 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
15 Dec 2019 AD01 Registered office address changed from 46 Englefield Road London N1 4HA United Kingdom to 305 the Frames 1 Phipp Street London EC4A 2PS on 15 December 2019
10 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
07 Aug 2018 TM01 Termination of appointment of Steffen Buschbacher as a director on 7 August 2018
07 Aug 2018 TM02 Termination of appointment of Steffen Buschbacher as a secretary on 7 August 2018
13 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-13
  • GBP 100