-
SPARKLE CS LTD - 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
Company Information
- Company registration number
- 07455827
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor Hygeia House
- 66 College Road
- Harrow
- Middlesex
- HA1 1BE
- United Kingdom 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom UK
Management
- Managing Directors
- ARMSTRONG, Stephen Derek
- FERRER, Thomas Justus
- GODFREY, David Haydn
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-01
- Age Of Company 2010-12-01 13 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Dr Mark Brighton
- Mr Thomas Justus Ferrer
- Mr David Haydn Godfrey
- Mr Stephen Derek Armstrong
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SPARKLE COUPON SERVICES LTD
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-12-15
- Last Date: 2020-12-01
-
SPARKLE CS LTD Company Description
- SPARKLE CS LTD is a ltd registered in United Kingdom with the Company reg no 07455827. Its current trading status is "live". It was registered 2010-12-01. It was previously called SPARKLE COUPON SERVICES LTD. It has declared SIC or NACE codes as "62090". It has 3 directors The latest accounts are filed up to 2020-12-31.It can be contacted at 2Nd Floor Hygeia House .
Get SPARKLE CS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sparkle Cs Ltd - 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
- 2010-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPARKLE CS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-05-24) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-04-14) - CS01
-
gazette-notice-compulsory (2021-04-13) - GAZ1
-
capital-allotment-shares (2021-04-14) - SH01
-
gazette-filings-brought-up-to-date (2021-04-15) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2021-06-11) - AA
-
memorandum-articles (2021-05-24) - MA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-10-15) - PSC01
-
cessation-of-a-person-with-significant-control (2020-10-15) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-06-09) - AA
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-02-19) - GAZ1
-
confirmation-statement-with-updates (2019-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-04) - AA
-
confirmation-statement-with-updates (2019-02-20) - CS01
-
gazette-filings-brought-up-to-date (2019-02-20) - DISS40
-
capital-allotment-shares (2019-02-19) - SH01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-01-08) - SH01
-
confirmation-statement-with-updates (2018-01-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-08) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
gazette-filings-brought-up-to-date (2017-03-15) - DISS40
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
gazette-notice-compulsory (2017-02-28) - GAZ1
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-03-21) - SH01
-
resolution (2016-03-31) - RESOLUTIONS
-
capital-allotment-shares (2016-03-17) - SH01
-
termination-director-company-with-name-termination-date (2016-11-23) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-09-12) - AA
-
capital-allotment-shares (2016-02-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-16) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-07) - AD01
-
mortgage-create-with-deed-with-co-extend-charge-number-charge-creation-date (2015-04-20) - MR01
-
certificate-change-of-name-company (2015-07-03) - CERTNM
-
change-person-director-company-with-change-date (2015-07-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
keyboard_arrow_right 2013
-
change-sail-address-company (2013-01-18) - AD02
-
capital-allotment-shares (2013-01-18) - SH01
-
change-person-director-company-with-change-date (2013-01-18) - CH01
-
move-registers-to-sail-company (2013-01-18) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-18) - AR01
-
capital-allotment-shares (2013-08-13) - SH01
-
resolution (2013-08-13) - RESOLUTIONS
-
move-registers-to-registered-office-company (2013-12-30) - AD04
-
appoint-person-director-company-with-name (2013-08-22) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-30) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-08) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-01-18) - AD01
-
appoint-person-director-company-with-name (2011-02-16) - AP01
-
resolution (2011-02-03) - RESOLUTIONS
keyboard_arrow_right 2010
-
incorporation-company (2010-12-01) - NEWINC