Advanced company searchLink opens in new window

SPARK INSIDE

Company number 07984016

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)
18 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
18 Mar 2024 TM01 Termination of appointment of Paul Richard Heardman as a director on 12 February 2024
17 Nov 2023 AA Full accounts made up to 31 March 2023
11 May 2023 TM01 Termination of appointment of Sophie Anna Ruddock as a director on 25 April 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
19 Aug 2022 AP01 Appointment of Mr Simon Drysdale as a director on 28 July 2022
18 Aug 2022 AP01 Appointment of Mr Paul Richard Heardman as a director on 28 July 2022
18 Aug 2022 AP01 Appointment of Ms Melissa Case as a director on 28 July 2022
18 Aug 2022 TM01 Termination of appointment of Michael John Conway as a director on 1 August 2022
25 Jul 2022 AD01 Registered office address changed from Unit 386, Salisbury House, London Wall, London Unit 386, Salisbury House London Wall London EC2M 5SQ England to Unit 386 Salisbury House, London Wall London EC2M 5SQ on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from 63 st. Mary Axe London EC3A 8AA England to Unit 386, Salisbury House, London Wall, London Unit 386, Salisbury House London Wall London EC2M 5SQ on 25 July 2022
25 Jul 2022 TM01 Termination of appointment of Vicki Cardwell as a director on 21 July 2022
05 May 2022 CC04 Statement of company's objects
05 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2022 MA Memorandum and Articles of Association
29 Apr 2022 TM01 Termination of appointment of Kenny Imafidon as a director on 28 April 2022
14 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
14 Mar 2022 TM01 Termination of appointment of Thomas Mark Blyth Currie as a director on 1 December 2021
26 Oct 2021 AA Accounts for a small company made up to 31 March 2021
17 Aug 2021 AD01 Registered office address changed from C/O Free Churches Group 27 Tavistock Square London WC1H 9HH England to 63 st. Mary Axe London EC3A 8AA on 17 August 2021
10 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 March 2020
04 Nov 2020 AP01 Appointment of Mrs Josephine Olutope Lyseight as a director on 29 October 2020
04 Nov 2020 AP01 Appointment of Ms Stephanie Michelle Davin as a director on 29 October 2020