- Company Overview for SPARK CHANGE GROUP LIMITED (11308894)
- Filing history for SPARK CHANGE GROUP LIMITED (11308894)
- People for SPARK CHANGE GROUP LIMITED (11308894)
- More for SPARK CHANGE GROUP LIMITED (11308894)
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
|