Advanced company searchLink opens in new window

SPARTA GLOBAL GROUP LIMITED

Company number 10833053

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)
12 Nov 2020 MR01 Registration of charge 108330530004, created on 11 November 2020
06 Nov 2020 AP01 Appointment of Mr Nicholas Day as a director on 6 November 2020
27 Oct 2020 MA Memorandum and Articles of Association
27 Oct 2020 SH08 Change of share class name or designation
27 Oct 2020 SH02 Sub-division of shares on 13 October 2020
27 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/company to enter into certain documents and transactions/directors authorisation 13/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2020 MR04 Satisfaction of charge 108330530001 in full
20 Oct 2020 MR01 Registration of charge 108330530003, created on 13 October 2020
15 Oct 2020 PSC02 Notification of Condor Bidco Limited as a person with significant control on 13 October 2020
15 Oct 2020 PSC07 Cessation of Timothy Staton as a person with significant control on 13 October 2020
15 Oct 2020 PSC07 Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on 13 October 2020
15 Oct 2020 PSC07 Cessation of David Rai as a person with significant control on 13 October 2020
15 Oct 2020 TM01 Termination of appointment of Philip James Duquenoy as a director on 13 October 2020
15 Oct 2020 TM01 Termination of appointment of Lynton Kenneth Barker as a director on 13 October 2020
01 Oct 2020 AA Group of companies' accounts made up to 30 April 2020
24 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 31 January 2019
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
05 Feb 2020 AA Group of companies' accounts made up to 30 April 2019
12 Dec 2019 AP01 Appointment of Mr Lynton Kenneth Barker as a director on 25 May 2018
02 Jul 2019 MR01 Registration of charge 108330530002, created on 1 July 2019
27 Mar 2019 AD01 Registered office address changed from 4 Copthall Avenue London EC2R 7DA England to 125 London Wall London EC2Y 5AS on 27 March 2019
06 Feb 2019 CS01 31/01/19 Statement of Capital gbp 3806628.76
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/09/2020
30 Jan 2019 AA Full accounts made up to 30 April 2018
27 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 3,806,634.16