- Company Overview for SPARTA PROMOTIONS LTD (08214183)
- Filing history for SPARTA PROMOTIONS LTD (08214183)
- People for SPARTA PROMOTIONS LTD (08214183)
- More for SPARTA PROMOTIONS LTD (08214183)
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) |
---|---|---|---|
15 Jul 2025 | AD01 | Registered office address changed from Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE England to 10 Queen Street Place London EC4R 1AG on 15 July 2025 | |
04 Mar 2025 | AA | Group of companies' accounts made up to 29 February 2024 | |
12 Feb 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
26 Feb 2024 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 26 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
19 Jan 2024 | AA | Group of companies' accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
01 Mar 2023 | AUD | Auditor's resignation | |
04 Oct 2022 | AA | Full accounts made up to 28 February 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
17 Nov 2021 | AA | Full accounts made up to 28 February 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
15 Feb 2021 | AA | Full accounts made up to 29 February 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
27 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
25 Feb 2019 | PSC04 | Change of details for Mr Anthony Oluwafemi Olaseni Joshua as a person with significant control on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 25 February 2019 | |
22 May 2018 | AA01 | Current accounting period extended from 30 September 2018 to 28 February 2019 | |
28 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
15 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Feb 2018 | TM02 | Termination of appointment of Seyi Alabi as a secretary on 7 January 2018 | |
22 Sep 2017 | SH03 | Purchase of own shares. |