Advanced company searchLink opens in new window

SPARK FINANCE LTD

Company number 10128297

Filter by category

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)
12 Apr 2024 PSC05 Change of details for Spark Finance Plc as a person with significant control on 11 September 2023
29 Jan 2024 CH01 Director's details changed for Mr James Daniel Davies on 29 January 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
11 Sep 2023 CERTNM Company name changed jd capital finance LIMITED\certificate issued on 11/09/23
  • RES15 ‐ Change company name resolution on 2023-08-25
11 Sep 2023 CONNOT Change of name notice
21 Aug 2023 AD01 Registered office address changed from First Floor, Steeple House Church Lane Chelmsford CM1 1NH England to John Stow House 18 Bevis Marks London EC3A 7JB on 21 August 2023
23 Jul 2023 AP01 Appointment of Mr Julian Clyde Dobbin as a director on 19 July 2023
23 Jul 2023 PSC02 Notification of Spark Finance Plc as a person with significant control on 19 July 2023
23 Jul 2023 PSC07 Cessation of James Daniel Davies as a person with significant control on 19 July 2023
31 Jan 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 27 January 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 100
06 May 2022 CH01 Director's details changed for Mr James Daniel Davies on 6 May 2022
06 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
06 May 2022 PSC04 Change of details for Mr James Daniel Davies as a person with significant control on 6 May 2022
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Jan 2022 AD01 Registered office address changed from Arnox House 8-14 High Street Rayleigh SS6 7EQ England to First Floor, Steeple House Church Lane Chelmsford CM1 1NH on 13 January 2022
04 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 30 April 2020
09 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
09 Jun 2020 AD01 Registered office address changed from 4D Broadway Chambers Broadway North Pitsea Basildon Essex SS13 3AS United Kingdom to Arnox House 8-14 High Street Rayleigh SS6 7EQ on 9 June 2020
21 Jul 2019 AA Micro company accounts made up to 30 April 2019