Advanced company searchLink opens in new window

SPARTANS YFC LIMITED

Company number 13324586

Filter by category

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)
16 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 6,100
28 Dec 2023 AA Unaudited abridged accounts made up to 30 April 2023
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 6,100
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 17 July 2023
  • GBP 6,100
30 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 6,100
28 Apr 2023 CH01 Director's details changed for Mr Mohan Pandian on 28 April 2023
28 Apr 2023 PSC04 Change of details for Mr Mohan Pandian as a person with significant control on 28 April 2023
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 16 April 2023
  • GBP 6,100
10 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
10 Apr 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 30 Woodland Rise Greenford UB6 0rd on 10 April 2023
10 Apr 2023 SH01 Statement of capital following an allotment of shares on 10 April 2023
  • GBP 6,100
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 6,100
07 Jan 2023 SH01 Statement of capital following an allotment of shares on 7 January 2023
  • GBP 6,100
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 6,100
28 Jul 2022 AA Unaudited abridged accounts made up to 30 April 2022
19 Jun 2022 SH01 Statement of capital following an allotment of shares on 19 June 2022
  • GBP 6,100
12 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
04 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 5,100
04 May 2021 AP01 Appointment of Mr Mark Stow as a director on 4 May 2021
04 May 2021 AP01 Appointment of Mr Anderson Whitstanley Cadogan as a director on 4 May 2021
09 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-09
  • GBP 100