Advanced company searchLink opens in new window

FWCP SPARK (UK) MIDCO LIMITED

Company number 14542635

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)
31 Jan 2025 AD01 Registered office address changed from 23 Bruton Street London W1J 6QF United Kingdom to Nexus Park, Avenue East Skyline 120 Great Notley Braintree Essex CM77 7AL on 31 January 2025
09 Jan 2025 SH01 Statement of capital following an allotment of shares on 9 January 2025
  • GBP 8
09 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 14 December 2024
07 Jan 2025 CS01 14/12/24 Statement of Capital gbp 7
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 09/01/2025
30 Dec 2024 MR04 Satisfaction of charge 145426350001 in full
21 Aug 2024 AP01 Appointment of Mr Michael Thomas Morris as a director on 25 July 2024
14 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 August 2024
  • GBP 7
07 Aug 2024 TM02 Termination of appointment of Alan Christopher Martin as a secretary on 25 July 2024
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 6
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 5
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 4
28 Sep 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
24 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 3
06 Apr 2023 MR01 Registration of charge 145426350001, created on 5 April 2023
24 Mar 2023 CH01 Director's details changed for Mr. Andrew Alexander Gray on 23 March 2023
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 2
09 Feb 2023 AP03 Appointment of Mr Alan Christopher Martin as a secretary on 3 February 2023
15 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-15
  • GBP 1