Advanced company searchLink opens in new window

SPARTA PROMOTIONS LTD

Company number 08214183

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AD01 Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 26 February 2024
26 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
19 Jan 2024 AA Group of companies' accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
01 Mar 2023 AUD Auditor's resignation
04 Oct 2022 AA Full accounts made up to 28 February 2022
17 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
17 Nov 2021 AA Full accounts made up to 28 February 2021
25 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
15 Feb 2021 AA Full accounts made up to 29 February 2020
26 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
27 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
26 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
25 Feb 2019 PSC04 Change of details for Mr Anthony Oluwafemi Olaseni Joshua as a person with significant control on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 25 February 2019
22 May 2018 AA01 Current accounting period extended from 30 September 2018 to 28 February 2019
28 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 86
15 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
07 Feb 2018 TM02 Termination of appointment of Seyi Alabi as a secretary on 7 January 2018
22 Sep 2017 SH03 Purchase of own shares.
16 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Aug 2017 SH06 Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 86
29 Apr 2017 SH10 Particulars of variation of rights attached to shares