SPARKLE ROOMS LIMITED
Status | ACTIVE |
Company No. | 07000850 |
Category | Private Limited Company |
Incorporated | 26 Aug 2009 |
Age | 14 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SPARKLE ROOMS LIMITED is an active private limited company with number 07000850. It was incorporated 14 years, 9 months, 4 days ago, on 26 August 2009. The company address is 25 Sycamore Croft 25 Sycamore Croft, Huddersfield, HD8 9UX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Gazette filings brought up to date
Date: 15 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2020
Action Date: 12 May 2020
Category: Address
Type: AD01
Change date: 2020-05-12
Old address: 24 Whiston Grange Rotherham South Yorkshire S60 3BG
New address: 25 Sycamore Croft Skelmanthorpe Huddersfield HD8 9UX
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 12 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-11
Officer name: Miss Michaela Jane Hammond Thornes
Documents
Change to a person with significant control
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-11
Psc name: Miss Michaela Jane Hammond Thornes
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Change person director company with change date
Date: 05 Sep 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Miss Michaela Hammond Thornes
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 03 Apr 2014
Action Date: 03 Apr 2014
Category: Address
Type: AD01
Old address: 18 Oakdale Grove Shipley West Yorkshire BD18 1NX
Change date: 2014-04-03
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Thornes
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-09
Officer name: Miss Michaela Hammond
Documents
Appoint person director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Michaela Hammond
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michaela Hammond-Thornes
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richard Thornes
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Mrs Michaela Hammond-Thornes
Documents
Some Companies
BETHESDA BARN STORTH ROAD,MILNTHORPE,LA7 7HP
Number: | 10012316 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004374 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 08367003 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 -126 TOOLEY STREET,LONDON,SE1 2TU
Number: | 07982300 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY
Number: | 09561131 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AMEX ASSOCIATES 144-146 EAST BARNET ROAD,BARNET,EN4 8RD
Number: | 09274743 |
Status: | ACTIVE |
Category: | Private Limited Company |