- Company Overview for SPARTANISM LTD (08549985)
- Filing history for SPARTANISM LTD (08549985)
- People for SPARTANISM LTD (08549985)
- Insolvency for SPARTANISM LTD (08549985)
- More for SPARTANISM LTD (08549985)
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
|
|
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
|
|
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
|
|
22 Sep 2014 | TM01 | Termination of appointment of Jame Busby as a director on 4 September 2013 |