- Company Overview for SPARTA GLOBAL GROUP LIMITED (10833053)
- Filing history for SPARTA GLOBAL GROUP LIMITED (10833053)
- People for SPARTA GLOBAL GROUP LIMITED (10833053)
- Charges for SPARTA GLOBAL GROUP LIMITED (10833053)
- More for SPARTA GLOBAL GROUP LIMITED (10833053)
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
|
|
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
|
|
30 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 12 December 2018
|