SPARK EV TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 10534288 |
Category | Private Limited Company |
Incorporated | 21 Dec 2016 |
Age | 7 years, 5 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Resolution
Date: 11 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 19 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 12 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105342880001
Documents
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
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
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
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
Resolution
Date: 03 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital alter shares subdivision
Date: 01 Feb 2018
Action Date: 20 Sep 2017
Category: Capital
Type: SH02
Date: 2017-09-20
Documents
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
Resolution
Date: 29 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 17 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
COLLIN HOUSE,BROADWAY,WR12 7PB
Number: | 09681344 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE017196 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
400 HARROW ROAD,LONDON,W9 2HU
Number: | 04011899 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GEORGE HOUSE PRINCES COURT,NANTWICH,CW5 6GD
Number: | OC359689 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O STIRLING INVESTMENTS THORP ARCH GRANGE,WETHERBY,LS23 7BA
Number: | 08477473 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HAWKE STREET,STALYBRIDGE,SK15 2PQ
Number: | 10969902 |
Status: | ACTIVE |
Category: | Private Limited Company |