Advanced company searchLink opens in new window

SPARKOL LIMITED

Company number 06762963

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)
02 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Aug 2023 AD01 Registered office address changed from Unit 1.2 Temple Studios Temple Gate Bristol BS1 6QA England to 2 Redcliffe Way Bristol BS1 6NL on 28 August 2023
12 Jun 2023 MR04 Satisfaction of charge 067629630002 in full
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
02 Nov 2020 AD01 Registered office address changed from 1 Temple Way Bristol BS2 0BY England to Unit 1.2 Temple Studios Temple Gate Bristol BS1 6QA on 2 November 2020
15 Jan 2020 CS01 Confirmation statement made on 2 December 2019 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
10 Jul 2019 TM01 Termination of appointment of Christopher Paul Carpenter as a director on 9 July 2019
04 Apr 2019 AD01 Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to 1 Temple Way Bristol BS2 0BY on 4 April 2019
23 Jan 2019 AP01 Appointment of Mr Christopher Carpenter as a director on 22 January 2019
23 Jan 2019 AP01 Appointment of Mr John Leonard Gibson as a director on 22 January 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
10 Sep 2018 TM01 Termination of appointment of Rebecca Jessica Air as a director on 16 April 2018
10 Sep 2018 TM01 Termination of appointment of Jonathan Mortimer Cummings Air as a director on 16 April 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2018 PSC02 Notification of What Engages Ltd as a person with significant control on 16 April 2018
09 May 2018 PSC07 Cessation of Rebecca Jessica Air as a person with significant control on 16 April 2018
09 May 2018 PSC07 Cessation of Jonathan Mortimer Cummings Air as a person with significant control on 16 April 2018