M-SPARKS LIMITED

06426655
25 CONWAY GARDENS ENFIELD ENGLAND EN2 9AD

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 6 Buy now
23 Nov 2023 officers Termination of appointment of secretary (Christopher John Thaxter) 1 Buy now
23 Nov 2023 officers Change of particulars for director (Mr Mark Thaxter) 2 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 6 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 accounts Annual Accounts 2 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2021 accounts Annual Accounts 1 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2020 accounts Annual Accounts 1 Buy now
31 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 3 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 3 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
28 Aug 2013 accounts Annual Accounts 3 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
26 Aug 2012 accounts Annual Accounts 4 Buy now
03 Jan 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
28 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2011 accounts Annual Accounts 13 Buy now
08 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 officers Change of particulars for director (Mr Mark Thaxter) 2 Buy now
30 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
16 Feb 2010 annual-return Annual Return 10 Buy now
17 Sep 2009 accounts Annual Accounts 14 Buy now
15 Dec 2008 annual-return Return made up to 14/11/08; full list of members 3 Buy now
15 Dec 2008 officers Director's change of particulars / mark thaxter / 15/12/2008 1 Buy now
15 Dec 2008 officers Director's change of particulars / mark thaxter / 15/12/2008 2 Buy now
27 Nov 2007 officers New secretary appointed 2 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
14 Nov 2007 incorporation Incorporation Company 16 Buy now