Advanced company searchLink opens in new window

SPARTA GOALKEEPING LIMITED

Company number 09857072

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)
03 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
12 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
30 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
29 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 Mar 2022 TM01 Termination of appointment of Max Hamilton as a director on 10 March 2022
22 Mar 2022 TM01 Termination of appointment of Richard Keith Myers as a director on 10 March 2022
22 Mar 2022 TM01 Termination of appointment of Clifford Davey as a director on 10 March 2022
29 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
29 Aug 2021 AA Micro company accounts made up to 30 November 2020
14 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
17 Sep 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
18 Aug 2019 AA Micro company accounts made up to 30 November 2018
03 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
29 May 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 1
29 May 2018 AP01 Appointment of Mr Clifford Davey as a director on 28 May 2018
29 May 2018 AP01 Appointment of Mr Richard Keith Myers as a director on 28 May 2018
29 May 2018 AP01 Appointment of Mr Max Hamilton as a director on 28 May 2018
29 May 2018 PSC04 Change of details for Mr Christopher Stygal as a person with significant control on 1 November 2017
17 Nov 2017 AD01 Registered office address changed from 13 Constance Road Sutton SM1 4QG England to 10 the Ridge Ryton NE40 3LN on 17 November 2017
17 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
03 Aug 2017 AA Micro company accounts made up to 30 November 2016
02 Aug 2017 AD01 Registered office address changed from 13 Rampling Court Commonwealth Drive Crawley West Sussex RH10 1AP United Kingdom to 13 Constance Road Sutton SM1 4QG on 2 August 2017
16 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates