Advanced company searchLink opens in new window

SPARRING PARTNERS LIMITED

Company number 04204345

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)
22 Feb 2018 AD02 Register inspection address has been changed from 1 Mark Square C/O Wework London EC2A 4EG England to 38 New Kent Road London SE1 6TJ
20 Feb 2018 AD04 Register(s) moved to registered office address 38 New Kent Road London SE1 6TJ
20 Feb 2018 AD01 Registered office address changed from 4th Floor Brownlow House 50-51 High Holborn London WC1V 6ER to 38 New Kent Road London SE1 6TJ on 20 February 2018
07 Nov 2017 AD03 Register(s) moved to registered inspection location 1 Mark Square C/O Wework London EC2A 4EG
07 Nov 2017 AD02 Register inspection address has been changed to 1 Mark Square C/O Wework London EC2A 4EG
27 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
02 Mar 2017 AA Full accounts made up to 31 October 2016
22 Feb 2017 TM02 Termination of appointment of Jamie Dhaliwal as a secretary on 21 February 2017
22 Feb 2017 AP03 Appointment of Miss Arianne Bate as a secretary on 21 February 2017
14 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms of, and the transactions contemplated by the amendment documents 11/10/2016
14 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2016 MR01 Registration of charge 042043450011, created on 12 October 2016
20 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,206,535.23
03 Mar 2016 AA Full accounts made up to 31 October 2015
09 Jul 2015 AP03 Appointment of Mr Jamie Dhaliwal as a secretary on 1 April 2015
22 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,206,535.23
16 Mar 2015 AA Group of companies' accounts made up to 31 October 2014
16 Jan 2015 TM02 Termination of appointment of Lynda Carole Head as a secretary on 16 January 2015
11 Jul 2014 MR04 Satisfaction of charge 042043450010 in full
29 May 2014 AP01 Appointment of Mr Marc David Diaper as a director
28 May 2014 TM02 Termination of appointment of Richard Hilton as a secretary
19 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,206,535.23
14 Feb 2014 AA Group of companies' accounts made up to 31 October 2013
27 Dec 2013 TM01 Termination of appointment of Patrick Henchoz as a director
26 Nov 2013 AUD Auditor's resignation