Advanced company searchLink opens in new window

SPARTANISM LTD

Company number 08549985

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)
07 Mar 2019 PSC01 Notification of Kathryn Pyer as a person with significant control on 6 March 2019
07 Mar 2019 PSC07 Cessation of Daniel Reuel Ellis as a person with significant control on 6 March 2019
10 Jan 2019 AP01 Appointment of Ms Kathryn Pyer as a director on 10 January 2019
10 Jan 2019 TM01 Termination of appointment of James Busby as a director on 10 January 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 AD01 Registered office address changed from , Sherwood House 7 Gregory Boulevard, Nottingham, NG7 6LB to The Loft, Flat 4, 20a Fletcher Gate Nottingham NG1 2FZ on 4 July 2018
04 Jul 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Nov 2017 PSC01 Notification of Daniel Reuel Ellis as a person with significant control on 1 November 2016
02 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Christopher Guest as a director on 14 February 2017
14 Feb 2017 TM01 Termination of appointment of Daniel Reuel Ellis as a director on 1 February 2017
14 Feb 2017 TM02 Termination of appointment of Daniel Reuel Ellis as a secretary on 1 February 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
23 Feb 2015 TM01 Termination of appointment of Daniel John Carver-Wynne as a director on 23 February 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 CH01 Director's details changed for Mr Adam Pereira on 25 September 2014
25 Sep 2014 CH01 Director's details changed for Mr Daniel Carver-Wynne on 25 September 2014
25 Sep 2014 CH01 Director's details changed for Mr Chris Guest on 25 September 2014
25 Sep 2014 CH03 Secretary's details changed for Mr Daniel Ellis on 25 September 2014
25 Sep 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
22 Sep 2014 TM01 Termination of appointment of Jame Busby as a director on 4 September 2013