-
SOMEBRIGHTSPARK LIMITED - 33 Yeoman Street, Leicester, LE1 1UT, United Kingdom
Company Information
- Company registration number
- 06753638
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 33 Yeoman Street
- Leicester
- LE1 1UT 33 Yeoman Street, Leicester, LE1 1UT UK
Management
- Managing Directors
- BARTRAM, Matthew James
- MONGER, Anthony Spencer
- ROGERS, Daniel Glendon
- SINGH RAI, Juskaranpal
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-11-19
- Age Of Company 2008-11-19 15 years
- SIC/NACE
- 59111
Ownership
- Beneficial Owners
- Mr Anthony Spencer Monger
- Mr Daniel Glendon Rogers
- Mr Juskaranpal Singh Rai
- -
- Mr Juskaranpal Singh Rai
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-08-31
- Last Date: 2020-11-30
- Annual Return
- Due Date: 2022-12-03
- Last Date: 2021-11-19
-
SOMEBRIGHTSPARK LIMITED Company Description
- SOMEBRIGHTSPARK LIMITED is a ltd registered in United Kingdom with the Company reg no 06753638. Its current trading status is "live". It was registered 2008-11-19. It has declared SIC or NACE codes as "59111". It has 4 directors The latest accounts are filed up to 2020-11-30.It can be contacted at 33 Yeoman Street .
Get SOMEBRIGHTSPARK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Somebrightspark Limited - 33 Yeoman Street, Leicester, LE1 1UT, United Kingdom
- 2008-11-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SOMEBRIGHTSPARK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
cessation-of-a-person-with-significant-control (2021-10-08) - PSC07
-
termination-director-company-with-name-termination-date (2021-10-08) - TM01
-
change-to-a-person-with-significant-control (2021-11-09) - PSC04
-
change-person-director-company-with-change-date (2021-11-09) - CH01
-
confirmation-statement-with-updates (2021-11-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-25) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-04) - AA
-
change-person-director-company-with-change-date (2020-11-09) - CH01
-
change-to-a-person-with-significant-control (2020-11-09) - PSC04
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-19) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-05-15) - AA
-
confirmation-statement-with-updates (2019-11-19) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-12-20) - CH01
-
confirmation-statement-with-updates (2018-12-20) - CS01
-
change-to-a-person-with-significant-control (2018-12-20) - PSC04
-
accounts-with-accounts-type-unaudited-abridged (2018-06-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
confirmation-statement-with-updates (2017-12-06) - CS01
-
appoint-person-director-company-with-name-date (2017-08-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-07-13) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
capital-allotment-shares (2016-03-07) - SH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
resolution (2015-12-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-08-17) - AA
-
appoint-person-director-company-with-name-date (2015-05-19) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-25) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-09) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-10) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
change-person-director-company-with-change-date (2012-12-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-03-14) - AA
keyboard_arrow_right 2011
-
capital-name-of-class-of-shares (2011-12-21) - SH08
-
resolution (2011-12-21) - RESOLUTIONS
-
capital-allotment-shares (2011-12-15) - SH01
-
appoint-person-director-company-with-name (2011-12-15) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-11-25) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-06-08) - AA
-
annual-return-company-with-made-up-date (2011-01-12) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-06) - AR01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-08) - CH01
keyboard_arrow_right 2008
-
incorporation-company (2008-11-19) - NEWINC