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)
21 Jun 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
11 Jun 2010 SH19 Statement of capital on 11 June 2010
  • GBP 1,192,782.47
09 Jun 2010 SH08 Change of share class name or designation
09 Jun 2010 SH20 Statement by directors
09 Jun 2010 CAP-SS Solvency statement dated 25/05/10
09 Jun 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
10 May 2010 SH01 Statement of capital following an allotment of shares on 28 April 2010
  • GBP 1,192,782.47
10 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2010 CH03 Secretary's details changed for Richard Stuart Hilton on 22 April 2010
14 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 8
11 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
31 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 7
04 Dec 2009 AR01 Annual return made up to 24 April 2009 with full list of shareholders
01 Sep 2009 AA Full accounts made up to 31 October 2008
15 May 2009 363a Return made up to 24/04/09; full list of members
02 Dec 2008 395 Particulars of a mortgage or charge / charge no: 6
03 Sep 2008 AA Full accounts made up to 31 October 2007
07 Aug 2008 287 Registered office changed on 07/08/2008 from 25 garrick street london WC2E 9AX
07 Aug 2008 363s Return made up to 24/04/08; full list of members
  • 363(287) ‐ Registered office changed on 07/08/08
10 Jun 2008 395 Particulars of a mortgage or charge / charge no: 5
22 Nov 2007 395 Particulars of mortgage/charge
06 Sep 2007 AA Full accounts made up to 31 October 2006
24 Aug 2007 363s Return made up to 24/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
09 May 2007 288a New secretary appointed