SPARKBIT LIMITED

Suite 6 Mercer Manor Barns Suite 6 Mercer Manor Barns, Newport Pagnell, MK16 9PU, Buckinghamshire, England
StatusACTIVE
Company No.10287512
CategoryPrivate Limited Company
Incorporated20 Jul 2016
Age7 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

SPARKBIT LIMITED is an active private limited company with number 10287512. It was incorporated 7 years, 11 months, 23 days ago, on 20 July 2016. The company address is Suite 6 Mercer Manor Barns Suite 6 Mercer Manor Barns, Newport Pagnell, MK16 9PU, Buckinghamshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Mr Christopher Alan Billingham

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Christopher Alan Billingham

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-05

Officer name: Mr Christopher Alan Billingham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-05

Old address: Unit 4 Manor Farm Business Park Cranfield Road Astwood Newport Pagnell MK16 9JS England

New address: Suite 6 Mercer Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2022

Action Date: 03 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-03

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-01

Psc name: Mr Christopher Alan Billingham

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Alan Billingham

Cessation date: 2022-07-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Christopher Alan Billingham

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-29

Old address: C/O Sba Chartered Accountants PO Box 6419 Firbank Way Leighton Buzzard Beds LU7 6ER United Kingdom

New address: Unit 4 Manor Farm Business Park Cranfield Road Astwood Newport Pagnell MK16 9JS

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes MK9 2HR United Kingdom

New address: C/O Sba Chartered Accountants PO Box 6419 Firbank Way Leighton Buzzard Beds LU7 6ER

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 20 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Alan Billingham

Notification date: 2016-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Incorporation company

Date: 20 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EJA CONSULTING LTD

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11836607
Status:ACTIVE
Category:Private Limited Company

ENDSIC 25 LTD

20 NIGHTINGALE COURT,ROTHERHAM,S60 2AB

Number:11845372
Status:ACTIVE
Category:Private Limited Company

HANACKER PROPERTY DEVELOPMENT LIMITED

STERLING HOUSE 5 BUCKINGHAM PLACE,HIGH WYCOMBE,HP13 5HQ

Number:07512277
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEVIN JOSEPH HAIRDRESSING LIMITED

3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG

Number:08624151
Status:LIQUIDATION
Category:Private Limited Company

SMM COMMERCIAL SOLUTIONS LIMITED

50 THE FIELDS,ECCLESTON,PR7 5SD

Number:11372628
Status:ACTIVE
Category:Private Limited Company

TAURUS PROJECT CONSULTANTS LIMITED

61/63 CROCKHAMWELL ROAD,READING,RG5 3JP

Number:05884688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source