SPARK STEAM LIMITED

09624415
FIRST FLOOR 5 FLEET PLACE LONDON UNITED KINGDOM EC4M 7RD

Documents

Documents
Date Category Description Pages
13 Sep 2024 officers Change of particulars for director (Philip Timothy William Elborne) 2 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 mortgage Registration of a charge 24 Buy now
25 Jun 2024 mortgage Registration of a charge 48 Buy now
31 Mar 2024 accounts Annual Accounts 11 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 11 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 officers Termination of appointment of director (Mark David White) 1 Buy now
21 Jun 2022 officers Appointment of director (Alexander Bartho) 2 Buy now
20 Jun 2022 officers Appointment of director (Philip Elborne) 2 Buy now
12 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2021 accounts Annual Accounts 12 Buy now
08 Dec 2021 officers Termination of appointment of director (Maximilian Ivan Michael Shenkman) 1 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2021 mortgage Registration of a charge 58 Buy now
02 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2021 accounts Annual Accounts 6 Buy now
22 Apr 2021 incorporation Memorandum Articles 31 Buy now
22 Apr 2021 resolution Resolution 2 Buy now
07 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 6 Buy now
25 Feb 2020 officers Change of particulars for director (Mr Maximilian Ivan Michael Shenkman) 2 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2019 accounts Annual Accounts 6 Buy now
21 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 6 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2017 officers Appointment of director (Mr Julian Paul Harris) 2 Buy now
20 Feb 2017 accounts Annual Accounts 4 Buy now
06 Oct 2016 resolution Resolution 32 Buy now
19 Sep 2016 capital Return of Allotment of shares 3 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
14 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2016 mortgage Registration of a charge 10 Buy now
08 Mar 2016 capital Return of Allotment of shares 3 Buy now
04 Mar 2016 mortgage Registration of a charge 42 Buy now
29 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Feb 2016 mortgage Registration of a charge 42 Buy now
22 Jan 2016 officers Appointment of director (Mr Mark David White) 2 Buy now
04 Jun 2015 incorporation Incorporation Company 7 Buy now