NEW SPARTA ASSET MANAGEMENT LIMITED
Company number 09476741
- Company Overview for NEW SPARTA ASSET MANAGEMENT LIMITED (09476741)
- Filing history for NEW SPARTA ASSET MANAGEMENT LIMITED (09476741)
- People for NEW SPARTA ASSET MANAGEMENT LIMITED (09476741)
- More for NEW SPARTA ASSET MANAGEMENT LIMITED (09476741)
| 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) |
|---|---|---|---|
| 28 Sep 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 26 Feb 2025 | AD02 | Register inspection address has been changed from 84 Burnthwaite Road London SW6 5BG England to 58 Burnthwaite Road London SW6 5BE | |
| 26 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with updates | |
| 30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
| 17 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 09 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
| 29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 08 Jun 2022 | CH01 | Director's details changed for Mr Ivo Arnus on 27 May 2022 | |
| 08 Jun 2022 | PSC04 | Change of details for Mr Ivo Arnus as a person with significant control on 27 May 2022 | |
| 09 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
| 26 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 02 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 May 2021 | AD01 | Registered office address changed from C/O Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF United Kingdom to 17 Hanover Square Unit 4-13 London W1S 1BN on 31 May 2021 | |
| 27 May 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
| 17 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 27 Feb 2020 | PSC04 | Change of details for Mr Maxwell Konrad Trautman as a person with significant control on 14 February 2020 | |
| 27 Feb 2020 | PSC04 | Change of details for Mr Ivo Arnus as a person with significant control on 14 February 2020 | |
| 27 Feb 2020 | CH01 | Director's details changed for Mr Maxwell Konrad Trautman on 14 February 2020 | |
| 27 Feb 2020 | CH01 | Director's details changed for Mr Ivo Arnus on 14 February 2020 | |
| 05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
| 05 Feb 2020 | AD02 | Register inspection address has been changed from Second Floor 18 Henrietta Street London EC2E 8QG United Kingdom to 84 Burnthwaite Road London SW6 5BG | |
| 05 Feb 2020 | CH01 | Director's details changed for Mr Maxwell Konrad Trautman on 31 January 2020 | |
| 05 Feb 2020 | PSC07 | Cessation of New Sparta Holdings Limited as a person with significant control on 31 January 2020 |