CLUBSPARK GROUP LTD

07981720
TINTAGEL HOUSE 92 ALBERT EMBANKMENT LONDON ENGLAND SE1 7TY

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 May 2024 resolution Resolution 4 Buy now
23 May 2024 capital Return of Allotment of shares 6 Buy now
20 May 2024 officers Change of particulars for director (Mr David Vibert-Ward) 2 Buy now
20 May 2024 officers Change of particulars for director (Nathan Edward Flood) 2 Buy now
28 Mar 2024 accounts Annual Accounts 11 Buy now
22 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2023 capital Notice of cancellation of shares 9 Buy now
27 Nov 2023 capital Return of purchase of own shares 4 Buy now
20 Nov 2023 capital Return of Allotment of shares 3 Buy now
16 Nov 2023 officers Appointment of director (Mr Martin David Peck) 2 Buy now
16 Nov 2023 officers Termination of appointment of director (Philip John Padfield) 1 Buy now
09 Nov 2023 incorporation Memorandum Articles 31 Buy now
09 Nov 2023 resolution Resolution 4 Buy now
23 Aug 2023 officers Appointment of director (Mrs Tanya Ann Warnford-Davis) 2 Buy now
05 Jun 2023 capital Return of Allotment of shares 4 Buy now
11 May 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Mar 2023 capital Return of Allotment of shares 4 Buy now
02 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2023 officers Appointment of director (Mr Robert Joseph Gallagher) 2 Buy now
19 Jan 2023 officers Termination of appointment of director (Andrew John Poxon) 1 Buy now
19 Jan 2023 officers Termination of appointment of director (Justin Cooke) 1 Buy now
19 Jan 2023 officers Termination of appointment of director (Matthew James Smith) 1 Buy now
14 Jun 2022 accounts Annual Accounts 17 Buy now
01 Jun 2022 officers Change of particulars for director (Mr Philip John Padfield) 2 Buy now
01 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2022 officers Appointment of director (Mr Matthew James Smith) 2 Buy now
06 Nov 2021 resolution Resolution 1 Buy now
20 Sep 2021 officers Termination of appointment of director (Matthew Christopher Evans-Young) 1 Buy now
01 Sep 2021 resolution Resolution 3 Buy now
09 Jul 2021 officers Change of particulars for director (Mr Andrew John Poxon) 2 Buy now
17 Jun 2021 accounts Annual Accounts 17 Buy now
02 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Mar 2021 incorporation Memorandum Articles 31 Buy now
25 Mar 2021 resolution Resolution 2 Buy now
19 Mar 2021 capital Return of Allotment of shares 4 Buy now
12 Nov 2020 accounts Annual Accounts 18 Buy now
28 Aug 2020 mortgage Registration of a charge 15 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2020 officers Termination of appointment of director (Stephen John Davies) 1 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2020 officers Appointment of director (Mr Philip John Padfield) 2 Buy now
17 Dec 2019 accounts Annual Accounts 16 Buy now
28 Nov 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
02 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 01/05/2019 9 Buy now
23 Sep 2019 resolution Resolution 1 Buy now
24 Jul 2019 officers Change of particulars for director (Nathan Edward Flood) 2 Buy now
24 Jul 2019 officers Change of particulars for director (Mr Stephen Davies) 2 Buy now
24 Jul 2019 officers Change of particulars for director (Mr David Vibert-Ward) 2 Buy now
03 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2019 officers Change of particulars for director (Mr Stephen Davies) 2 Buy now
01 May 2019 officers Change of particulars for director (Mr Stephen John Davies) 2 Buy now
01 May 2019 officers Appointment of director (Mr Stephen John Davies) 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement 8 Buy now
17 Apr 2019 officers Appointment of director (Mr Matthew Christopher Evans-Young) 3 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Feb 2019 resolution Resolution 32 Buy now
19 Feb 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
19 Feb 2019 capital Return of Allotment of shares 9 Buy now
19 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
22 Oct 2018 officers Change of particulars for director (Mr David Vibert-Ward) 2 Buy now
22 Oct 2018 officers Change of particulars for director (Nathan Edward Flood) 2 Buy now
20 Aug 2018 mortgage Registration of a charge 36 Buy now
15 Jun 2018 accounts Annual Accounts 5 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 officers Appointment of director (Mr Justin Cooke) 2 Buy now
04 Dec 2017 officers Appointment of director (Mr Andrew John Poxon) 2 Buy now
04 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2017 accounts Annual Accounts 5 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2016 accounts Annual Accounts 5 Buy now
01 Apr 2016 annual-return Annual Return 3 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
27 Mar 2015 annual-return Annual Return 3 Buy now
14 Nov 2014 accounts Annual Accounts 4 Buy now
11 Nov 2014 officers Termination of appointment of director (Steven John Dey) 1 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
06 Dec 2013 accounts Annual Accounts 4 Buy now
05 Apr 2013 annual-return Annual Return 5 Buy now
04 Apr 2013 capital Return of Allotment of shares 3 Buy now
16 Jan 2013 officers Appointment of director (Mr Steven Dey) 2 Buy now
16 Jan 2013 capital Return of Allotment of shares 3 Buy now
17 Oct 2012 capital Return of purchase of own shares 3 Buy now
15 Oct 2012 officers Termination of appointment of director (Andrew James Brooke) 1 Buy now
08 Mar 2012 incorporation Incorporation Company 8 Buy now