SPARKLE LODGE CIC

43 Kirpal Road, Portsmouth, PO3 6FD, England
StatusACTIVE
Company No.11643788
Category
Incorporated25 Oct 2018
Age5 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

SPARKLE LODGE CIC is an active with number 11643788. It was incorporated 5 years, 7 months, 9 days ago, on 25 October 2018. The company address is 43 Kirpal Road, Portsmouth, PO3 6FD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 06 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-14

Psc name: Mrs Kara Jane Jewell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 06 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2022

Action Date: 06 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-18

Psc name: Mrs Kara Jane Jewell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Oulofolake Oreoluwa Ayeyemi

Appointment date: 2021-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carla Cross

Termination date: 2021-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria May Nicholls

Appointment date: 2021-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa-Anne Jarmola

Termination date: 2021-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-18

Officer name: Mrs Kara Jane Jewell

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet French

Change date: 2021-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2020

Action Date: 06 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-06

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

New address: 43 Kirpal Road Portsmouth PO3 6FD

Change date: 2020-07-10

Old address: 8 Bill Sargent Crescent Portsmouth Hampshire PO1 4JP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Incorporation community interest company

Date: 25 Oct 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

APEX SOURCING INTERNATIONAL LTD

97 UNETT STREET,SMETHWICK,B66 3TA

Number:11558325
Status:ACTIVE
Category:Private Limited Company

CENTRAL GG998 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09525685
Status:LIQUIDATION
Category:Private Limited Company

D COLEMAN SERVICES LTD

120 ELTHAM ROAD,LONDON,SE12 8UH

Number:11017324
Status:ACTIVE
Category:Private Limited Company

JAC 93 LIMITED

HAZELMEAD PEASLAKE LANE,GUILDFORD,GU5 9RJ

Number:09960405
Status:ACTIVE
Category:Private Limited Company

JJ HOLDINGS (LEEDS) LTD

246 WEST END LANE,LEEDS,LS18 5RU

Number:10558902
Status:ACTIVE
Category:Private Limited Company

SUBER CREATIONS LIMITED

17 THE HEARTSPACE,LONDON,E8 2BT

Number:09931213
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