Advanced company searchLink opens in new window

SPARK AP LIMITED

Company number 13618270

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)
05 Nov 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
12 Aug 2024 AD01 Registered office address changed from Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
20 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
15 Nov 2023 AD01 Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS on 15 November 2023
02 Oct 2023 AP01 Appointment of Mr Matthew John Parry as a director on 1 September 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
27 Sep 2023 TM01 Termination of appointment of Alex Jonathan Rhys White as a director on 22 September 2023
27 Sep 2023 AP01 Appointment of Mr Carl Thomas Roderick as a director on 22 September 2023
27 Sep 2023 PSC01 Notification of Carl Thomas Roderick as a person with significant control on 22 September 2023
27 Sep 2023 PSC07 Cessation of Alex Jonathan Rhys White as a person with significant control on 22 September 2023
27 Sep 2023 TM01 Termination of appointment of Matthew John Parry as a director on 1 September 2023
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 10
22 Aug 2023 AD01 Registered office address changed from 5 Eastgate Business Centre Burton upon Trent DE13 0AT United Kingdom to 69/71 Lichfield Road Wolverhampton WV11 1TW on 22 August 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
19 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
17 Feb 2023 AP01 Appointment of Mr Matthew John Parry as a director on 16 February 2023
15 Feb 2023 CERTNM Company name changed acti-fit education LTD\certificate issued on 15/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
07 Feb 2023 AD01 Registered office address changed from Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to 5 Eastgate Business Centre Burton upon Trent DE13 0AT on 7 February 2023
14 Nov 2022 TM01 Termination of appointment of Ellis Michael Cameron Bailey as a director on 28 October 2022
28 Oct 2022 PSC07 Cessation of Ellis Michael Cameron Bailey as a person with significant control on 28 October 2022
26 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
13 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-13
  • GBP 2