SPARK EV TECHNOLOGY LIMITED

Future Business Centre Future Business Centre, Cambridge, CB4 2HY, England
StatusACTIVE
Company No.10534288
CategoryPrivate Limited Company
Incorporated21 Dec 2016
Age7 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

SPARK EV TECHNOLOGY LIMITED is an active private limited company with number 10534288. It was incorporated 7 years, 5 months, 11 days ago, on 21 December 2016. The company address is Future Business Centre Future Business Centre, Cambridge, CB4 2HY, England.



Company Fillings

Capital allotment shares

Date: 07 Feb 2024

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-22

Capital : 15.75711 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mckay Blair

Change date: 2022-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

New address: Future Business Centre Kings Hedges Road Cambridge CB4 2HY

Change date: 2021-12-09

Old address: Unit 6, the Old Railway Station Green Road Newmarket Suffolk CB8 9WT England

Documents

View document PDF

Resolution

Date: 11 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 21 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-21

Capital : 15.62449 GBP

Documents

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Capital

Type: SH01

Capital : 15.35319 GBP

Date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-14

Officer name: Mr Richard John Welford

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105342880001

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 26 Nov 2020

Category: Capital

Type: SH01

Capital : 15.00545 GBP

Date: 2020-11-26

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-05

Capital : 14.43333 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2020

Action Date: 06 Oct 2020

Category: Capital

Type: SH01

Capital : 13.77899 GBP

Date: 2020-10-06

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2020

Action Date: 27 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-27

Capital : 13.70825 GBP

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-27

Psc name: Mr Justin Ott

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Capital : 12.86766 GBP

Date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Capital

Type: SH01

Capital : 12.74385 GBP

Date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mckay Blair

Appointment date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: Unit 6, the Old Railway Station Green Road Newmarket Suffolk CB8 9WT

Old address: Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN England

Change date: 2019-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2018

Action Date: 14 Nov 2018

Category: Capital

Type: SH01

Capital : 12.33707 GBP

Date: 2018-11-14

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-28

Capital : 12.24832 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2018

Action Date: 25 Sep 2018

Category: Capital

Type: SH01

Capital : 11.74537 GBP

Date: 2018-09-25

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 10 Aug 2018

Category: Capital

Type: SH01

Capital : 11.65662 GBP

Date: 2018-08-10

Documents

View document PDF

Resolution

Date: 12 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH01

Capital : 11.47912 GBP

Date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2018

Action Date: 20 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-20

Capital : 10.5935 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Feb 2018

Action Date: 20 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-20

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-15

Capital : 10.94660 GBP

Documents

View document PDF

Resolution

Date: 29 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

New address: Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN

Old address: Future Business Centre King Hedges Road Cambridge CB4 2HY United Kingdom

Change date: 2017-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2017

Action Date: 20 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-20

Charge number: 105342880001

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2017

Action Date: 28 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-28

Capital : 10.31 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2017

Action Date: 28 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-28

Capital : 10.14 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Shields

Appointment date: 2017-04-29

Documents

View document PDF

Resolution

Date: 17 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHCHURCH FACILITIES LIMITED

COLLIN HOUSE,BROADWAY,WR12 7PB

Number:09681344
Status:ACTIVE
Category:Private Limited Company
Number:CE017196
Status:ACTIVE
Category:Charitable Incorporated Organisation

JAMIRAH ASSOCIATES LIMITED

400 HARROW ROAD,LONDON,W9 2HU

Number:04011899
Status:ACTIVE
Category:Private Limited Company

JJ STUDIOS LLP

4 GEORGE HOUSE PRINCES COURT,NANTWICH,CW5 6GD

Number:OC359689
Status:ACTIVE
Category:Limited Liability Partnership

RESIDENTIAL CAPITAL LIMITED

C/O STIRLING INVESTMENTS THORP ARCH GRANGE,WETHERBY,LS23 7BA

Number:08477473
Status:ACTIVE
Category:Private Limited Company

THE YOGA FAMILY LTD

13 HAWKE STREET,STALYBRIDGE,SK15 2PQ

Number:10969902
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