CLUBSPARK GROUP LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-28 View Report
Address. Old address: Highland House 165 the Broadway Wimbledon London SW19 1NE United Kingdom. Change date: 2024-02-22. New address: Tintagel House 92 Albert Embankment London SE1 7TY. 2024-02-22 View Report
Capital. Capital cancellation shares. 2023-11-30 View Report
Capital. Capital return purchase own shares. 2023-11-27 View Report
Capital. Capital allotment shares. 2023-11-20 View Report
Officers. Appointment date: 2023-11-10. Officer name: Mr Martin David Peck. 2023-11-16 View Report
Officers. Officer name: Philip John Padfield. Termination date: 2023-11-10. 2023-11-16 View Report
Incorporation. Memorandum articles. 2023-11-09 View Report
Resolution. Description: Resolutions. 2023-11-09 View Report
Officers. Officer name: Mrs Tanya Ann Warnford-Davis. Appointment date: 2023-08-11. 2023-08-23 View Report
Capital. Capital allotment shares. 2023-06-05 View Report
Confirmation statement. Statement with updates. 2023-05-11 View Report
Capital. Capital allotment shares. 2023-03-20 View Report
Mortgage. Charge number: 079817200002. 2023-02-02 View Report
Officers. Officer name: Mr Robert Joseph Gallagher. Appointment date: 2022-12-19. 2023-01-20 View Report
Officers. Officer name: Andrew John Poxon. Termination date: 2022-12-19. 2023-01-19 View Report
Officers. Officer name: Justin Cooke. Termination date: 2022-12-19. 2023-01-19 View Report
Officers. Termination date: 2022-12-19. Officer name: Matthew James Smith. 2023-01-19 View Report
Accounts. Accounts type total exemption full. 2022-06-14 View Report
Officers. Change date: 2021-09-01. Officer name: Mr Philip John Padfield. 2022-06-01 View Report
Address. New address: Highland House 165 the Broadway Wimbledon London SW19 1NE. Change date: 2022-06-01. Old address: 41-47 Hartfield Road Wimbledon London SW19 3RQ United Kingdom. 2022-06-01 View Report
Confirmation statement. Statement with updates. 2022-05-13 View Report
Officers. Officer name: Mr Matthew James Smith. Appointment date: 2022-01-17. 2022-02-03 View Report
Resolution. Description: Resolutions. 2021-11-06 View Report
Officers. Officer name: Matthew Christopher Evans-Young. Termination date: 2021-09-17. 2021-09-20 View Report
Resolution. Description: Resolutions. 2021-09-01 View Report
Officers. Officer name: Mr Andrew John Poxon. Change date: 2021-06-02. 2021-07-09 View Report
Accounts. Accounts type total exemption full. 2021-06-17 View Report
Persons with significant control. Notification date: 2021-03-18. Psc name: Foresight Vct Plc. 2021-06-02 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr David Vibert-Ward. 2021-06-02 View Report
Persons with significant control. Psc name: Nathan Edward Flood. Change date: 2016-04-06. 2021-06-02 View Report
Confirmation statement. Statement with updates. 2021-06-02 View Report
Incorporation. Memorandum articles. 2021-03-25 View Report
Resolution. Description: Resolutions. 2021-03-25 View Report
Capital. Capital allotment shares. 2021-03-19 View Report
Accounts. Accounts type total exemption full. 2020-11-12 View Report
Mortgage. Charge number: 079817200002. Charge creation date: 2020-08-27. 2020-08-28 View Report
Mortgage. Charge number: 079817200001. 2020-06-11 View Report
Officers. Termination date: 2020-06-10. Officer name: Stephen John Davies. 2020-06-10 View Report
Confirmation statement. Statement with updates. 2020-05-06 View Report
Officers. Appointment date: 2020-04-20. Officer name: Mr Philip John Padfield. 2020-04-20 View Report
Accounts. Accounts type total exemption full. 2019-12-17 View Report
Officers. Officer name: Matthew Christopher Evans-Young. 2019-11-28 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 01/05/2019. 2019-10-02 View Report
Resolution. Description: Resolutions. 2019-09-23 View Report
Officers. Officer name: Nathan Edward Flood. Change date: 2019-07-24. 2019-07-24 View Report
Officers. Change date: 2019-07-24. Officer name: Mr Stephen Davies. 2019-07-24 View Report
Officers. Change date: 2019-07-24. Officer name: Mr David Vibert-Ward. 2019-07-24 View Report
Address. Change date: 2019-07-03. Old address: 7 Francis Grove London SW19 4DW England. New address: 41-47 Hartfield Road Wimbledon London SW19 3RQ. 2019-07-03 View Report
Officers. Change date: 2019-05-20. Officer name: Mr Stephen Davies. 2019-05-20 View Report