Advanced company searchLink opens in new window

CLUBS TOGETHER UK

Company number 02262746

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)
24 Jan 2024 AA Micro company accounts made up to 30 June 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
01 Jun 2023 CH01 Director's details changed for Mr Ken Fisher on 1 June 2023
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
05 Aug 2022 AA Micro company accounts made up to 30 June 2022
06 Oct 2021 AD01 Registered office address changed from Studio F8 Battersea Studios 80, Silverthorne Road London SW8 3HE England to 14 Ingate Place London SW8 3NS on 6 October 2021
06 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
09 Jul 2021 AA Micro company accounts made up to 30 June 2021
08 Nov 2020 PSC08 Notification of a person with significant control statement
09 Oct 2020 CH01 Director's details changed for Mr Christopher Charles Fisher on 9 October 2020
09 Oct 2020 CH03 Secretary's details changed for Mr Christopher Charles Fisher on 9 October 2020
09 Oct 2020 PSC07 Cessation of Christopher Charles Fisher as a person with significant control on 9 October 2020
09 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
04 Aug 2020 AA Micro company accounts made up to 30 June 2020
11 Nov 2019 PSC04 Change of details for Mr Christopher Charles Fisher as a person with significant control on 9 November 2019
10 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
04 Sep 2019 AA Micro company accounts made up to 30 June 2019
21 Aug 2019 MA Memorandum and Articles of Association
31 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-24
24 Jun 2019 AP01 Appointment of Ms Belinda Joy Mason as a director on 24 June 2019
24 Jun 2019 AP01 Appointment of Mr Ken Fisher as a director on 24 June 2019
24 Jun 2019 AP01 Appointment of Mr Frank Fisher as a director on 24 June 2019
24 Jun 2019 AD01 Registered office address changed from Unit 5a Spaces Business Centre Ingate Place London SW8 3NS to Studio F8 Battersea Studios 80, Silverthorne Road London SW8 3HE on 24 June 2019
24 Jun 2019 TM01 Termination of appointment of Peter William La Brooy as a director on 24 June 2019