- Company Overview for SPARK AP LIMITED (13618270)
- Filing history for SPARK AP LIMITED (13618270)
- People for SPARK AP LIMITED (13618270)
- More for SPARK AP LIMITED (13618270)
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
|
|
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
|
|
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
Statement of capital on 2021-09-13
|