Advanced company searchLink opens in new window

FOOTBALL 4 FOOTBALL LIMITED

Company number 07029120

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)
11 Jan 2024 CS01 Confirmation statement made on 10 November 2023 with no updates
27 Sep 2023 PSC07 Cessation of Dean Roberto Gorre as a person with significant control on 10 November 2022
25 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
17 May 2023 AD01 Registered office address changed from Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to 1 Swan Street Wilmslow Cheshire SK9 1HF on 17 May 2023
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
09 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 8 November 2022
08 Nov 2022 AD01 Registered office address changed from Langricks Ltd, Suite 2, Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ England to Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 8 November 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 09/11/2022
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
21 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Mar 2021 CH01 Director's details changed for Mr Nathan Jay Heathcliff-Core on 8 March 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
24 Nov 2020 AD01 Registered office address changed from C/O Langricks, Aus-Bore House Manchester Road Wilmslow Cheshire SK9 1BQ England to Langricks Ltd, Suite 2, Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 24 November 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 Nov 2019 CS01 Confirmation statement made on 24 September 2019 with updates
06 Nov 2019 SH08 Change of share class name or designation
24 Jul 2019 AP01 Appointment of Mr Nathan Jay Heathcliff-Core as a director on 24 July 2019
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 232.5
07 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 May 2019 AD01 Registered office address changed from Langricks Aus-Bore House 19-25 Manchster Road Wilmslow Cheshire SK9 1BQ to C/O Langricks, Aus-Bore House Manchester Road Wilmslow Cheshire SK9 1BQ on 14 May 2019
11 Apr 2019 TM01 Termination of appointment of Dean Roberto Gorre as a director on 13 November 2018
13 Nov 2018 AP01 Appointment of Mr Julian Dowe as a director on 13 November 2018
18 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates