SPARKS OF JOY LTD

29 Fern Way, Fareham, PO15 5RP, United Kingdom
StatusACTIVE
Company No.11911809
CategoryPrivate Limited Company
Incorporated28 Mar 2019
Age5 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

SPARKS OF JOY LTD is an active private limited company with number 11911809. It was incorporated 5 years, 1 month, 25 days ago, on 28 March 2019. The company address is 29 Fern Way, Fareham, PO15 5RP, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mrs Rozina Anamaria Stanescu

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rozina Anamaria Stanescu

Change date: 2023-11-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rozina Anamaria Stanescu

Change date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Address

Type: AD01

Old address: 67 Meridian Centre Havant PO9 1UN England

Change date: 2023-11-02

New address: 29 Fern Way Fareham PO15 5RP

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rozina Anamaria Stanescu

Change date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rozina Anamaria Stanescu

Appointment date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Valentin-Mihai Chitanu

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valentin-Mihai Chitanu

Cessation date: 2023-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rozina Anamaria Stanescu

Notification date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Mr Valentin-Mihai Chitanu

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Mr Valentin-Mihai Chitanu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-30

Officer name: Mr Valentin-Mihai Chitanu

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Valentin-Mihai Chitanu

Change date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: Burgan House, First Floor, 8-10 East Street Havant PO9 1AQ United Kingdom

New address: 67 Meridian Centre Havant PO9 1UN

Change date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Rozina Anamaria Stanescu

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Valentin-Mihai Chitanu

Notification date: 2021-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-03

Officer name: Mr Valentin-Mihai Chitanu

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Valentin Mihai Chitanu

Change date: 2021-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-03

Officer name: Rozina Anamaria Stanescu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-13

Psc name: Mrs Rozina Anamaria Stanescu

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Valentin Mihai Chitanu

Documents

View document PDF

Incorporation company

Date: 28 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLERTON KENNEDY LIMITED

OAK FARM OAK LANE,CONGLETON,CW12 4RT

Number:08964384
Status:ACTIVE
Category:Private Limited Company
Number:11319275
Status:ACTIVE
Category:Private Limited Company

FOXPOND CONSTRUCTION LTD

1 HIGH STREET,THATCHAM,RG19 3JG

Number:09558277
Status:ACTIVE
Category:Private Limited Company

MK TOURS LLP

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:OC359234
Status:ACTIVE
Category:Limited Liability Partnership

SOUTH DEVON VENDING LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:02924355
Status:ACTIVE
Category:Private Limited Company

THOMAS HENEAGE & CO. LIMITED

42 DUKE STREET,LONDON,SW1Y 6DJ

Number:00657656
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