- Company Overview for OP SPARTAN UK CIC (14547217)
- Filing history for OP SPARTAN UK CIC (14547217)
- People for OP SPARTAN UK CIC (14547217)
- More for OP SPARTAN UK CIC (14547217)
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) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from Suite 2a 2 the Gateway Fryers Way, Silkwood Park Ossett WF5 9TJ England to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne & Wear NE31 2EQ on 20 February 2025 | |
20 Feb 2025 | TM01 | Termination of appointment of Craig Lee Antcliff as a director on 20 February 2025 | |
20 Feb 2025 | TM01 | Termination of appointment of Phillip Milner as a director on 20 February 2025 | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
29 Nov 2024 | AD01 | Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ United Kingdom to Suite 2a 2 the Gateway Fryers Way, Silkwood Park Ossett WF5 9TJ on 29 November 2024 | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
24 Jul 2023 | AP01 | Appointment of Mr Craig Lee Antcliff as a director on 1 July 2023 | |
22 Jul 2023 | AP01 | Appointment of Mr Phillip Milner as a director on 1 July 2023 | |
19 Dec 2022 | CICINC | Incorporation of a Community Interest Company |