Advanced company searchLink opens in new window

SPARK PROPERTY CONSULTANCY LTD

Company number 13697468

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)
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
13 Dec 2023 PSC07 Cessation of Sanjiv Melvin as a person with significant control on 1 July 2023
13 Dec 2023 PSC02 Notification of Spark Property Acquisitions Group Ltd. as a person with significant control on 1 July 2023
20 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
15 Apr 2023 PSC07 Cessation of Spark Property Acquisition Group Ltd as a person with significant control on 15 April 2023
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 PSC02 Notification of Spark Property Acquisition Group Ltd as a person with significant control on 10 January 2022
31 Jan 2023 TM01 Termination of appointment of Zubair Ahmad as a director on 25 January 2023
31 Jan 2023 CS01 Confirmation statement made on 21 October 2022 with updates
31 Jan 2023 PSC07 Cessation of Zubair Ahmad as a person with significant control on 25 January 2023
31 Jan 2023 PSC07 Cessation of Spark Co-Living Btr Ltd as a person with significant control on 25 January 2023
31 Jan 2023 PSC01 Notification of Sanjiv Melvin as a person with significant control on 25 January 2023
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 TM01 Termination of appointment of David Anthony Trevor Deane as a director on 5 September 2022
05 Sep 2022 PSC07 Cessation of David Anthony Trevor Deane as a person with significant control on 5 September 2022
25 May 2022 CH01 Director's details changed for Mr. Zubair Ahmad on 25 May 2022
25 May 2022 CH01 Director's details changed for Mr David Anthony Trevor Deane on 25 May 2022
19 May 2022 AD01 Registered office address changed from Suite F1 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP England to Suite F1, 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP on 19 May 2022
19 May 2022 AD01 Registered office address changed from Mcp House 5 Melbourne Street Bedford MK42 9AX England to Suite F1 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP on 19 May 2022
14 Jan 2022 AP01 Appointment of Mr Sanjiv Melvin as a director on 10 January 2022
17 Nov 2021 CH01 Director's details changed for Mr David Anthony Trevor Deane on 17 November 2021
17 Nov 2021 AD01 Registered office address changed from Unit 5 Melbourne Street Bedford MK42 9AX England to Mcp House 5 Melbourne Street Bedford MK42 9AX on 17 November 2021
22 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-22
  • GBP 100