SPARTA TECHNOLOGIES LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/09/2421 September 2024 | Order of court to wind up |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
29/09/2329 September 2023 | Confirmation statement made on 2023-08-04 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2023-05-24 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-05-31 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
24/05/2324 May 2023 | Annual accounts for year ending 24 May 2023 |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Confirmation statement made on 2022-08-04 with no updates |
21/09/2221 September 2022 | Termination of appointment of Morris Saleh as a secretary on 2022-05-21 |
21/09/2221 September 2022 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT England to 6 Eltham Street Manchester Lancashire M19 3AL on 2022-09-21 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/12/211 December 2021 | Micro company accounts made up to 2021-05-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with updates |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-13 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
22/11/1922 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ZULF CHOUDHARY / 22/11/2019 |
22/11/1922 November 2019 | WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER |
29/08/1929 August 2019 | CESSATION OF MOHAMMED ZULFICAR ALI CHOUDHARY AS A PSC |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM BASIL CHAMBERS 65 HIGH STREET MANCHESTER M4 1FS ENGLAND |
05/12/185 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LI YAO |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZULFICAR ALI CHOUDHARY / 27/07/2018 |
20/07/1820 July 2018 | ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER |
13/07/1813 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ZULFICAR ALI CHOUDHARY |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/10/164 October 2016 | DIRECTOR APPOINTED DR LI YAO |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM CHARTER BUILDINGS 9 ASHTON LANE SALE TRAFFORD M33 6WT ENGLAND |
24/12/1524 December 2015 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM ASHTON HOUSE ASHTON LANE SALE M33 6WT |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/07/1212 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/09/1129 September 2011 | CONSOLIDATION SUB-DIVISION 24/08/11 |
08/09/118 September 2011 | SUB DIVISION 24/08/2011 |
01/06/111 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/06/0820 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED CHOUDHARY / 20/06/2008 |
03/06/083 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/09/077 September 2007 | SECRETARY'S PARTICULARS CHANGED |
03/07/073 July 2007 | SECRETARY RESIGNED |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/07/073 July 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
24/10/0624 October 2006 | DIRECTOR RESIGNED |
14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/08/0614 August 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | NEW SECRETARY APPOINTED |
09/06/059 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/057 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 1422-4 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UL |
13/05/0513 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
13/05/0513 May 2005 | DIRECTOR RESIGNED |
25/04/0525 April 2005 | DIRECTOR RESIGNED |
27/05/0427 May 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
24/02/0424 February 2004 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 85 CHAPEL STREET MANCHESTER GREATER MANCHESTER M3 5DF |
18/02/0418 February 2004 | NEW SECRETARY APPOINTED |
18/02/0418 February 2004 | NEW DIRECTOR APPOINTED |
10/02/0410 February 2004 | NEW DIRECTOR APPOINTED |
18/11/0318 November 2003 | COMPANY NAME CHANGED TRUSTED TRANSACTION LTD CERTIFICATE ISSUED ON 18/11/03 |
07/11/037 November 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
06/11/036 November 2003 | DIRECTOR RESIGNED |
06/11/036 November 2003 | SECRETARY RESIGNED |
18/07/0318 July 2003 | COMPANY NAME CHANGED CORTEZ ASSET AND MEDIA FINANCE L TD CERTIFICATE ISSUED ON 18/07/03 |
20/09/0220 September 2002 | NEW DIRECTOR APPOINTED |
16/05/0216 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPARTA TECHNOLOGIES LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company