- Company Overview for INTERNATIONAL FUTSAL ACADEMY LTD (08103580)
- Filing history for INTERNATIONAL FUTSAL ACADEMY LTD (08103580)
- People for INTERNATIONAL FUTSAL ACADEMY LTD (08103580)
- More for INTERNATIONAL FUTSAL ACADEMY LTD (08103580)
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 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
08 Apr 2021 | AD01 | Registered office address changed from Cherryoaks 32a the Mount Dunton Bassett Leicestershire LE17 5JL United Kingdom to 154 Rothley Road Mountsorrel Leicestershire LE12 7JX on 8 April 2021 | |
15 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
10 Jan 2018 | PSC04 | Change of details for Mrs Samantha Louise Skubala as a person with significant control on 31 August 2016 | |
10 Jan 2018 | PSC04 | Change of details for Mrs Samantha Louise Skubala as a person with significant control on 31 August 2016 | |
10 Jan 2018 | PSC04 | Change of details for Mrs Samantha Louise Skubala as a person with significant control on 31 August 2016 | |
10 Jan 2018 | CH01 | Director's details changed for Mrs Samantha Louise Skubala on 9 January 2018 | |
09 Jan 2018 | PSC07 | Cessation of Samantha Louise Skubala as a person with significant control on 31 August 2016 | |
09 Jan 2018 | PSC07 | Cessation of Michael Albert Skubala as a person with significant control on 31 August 2016 | |
09 Jan 2018 | AD01 | Registered office address changed from Cherryoaks 32a the Mount Dunton Bassett Leicestershire LE17 5JL United Kingdom to Cherryoaks 32a the Mount Dunton Bassett Leicestershire LE17 5JL on 9 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 11 Leicester Road Narborough Leicester Leicestershire LE19 2HL to Cherryoaks 32a the Mount Dunton Bassett Leicestershire LE17 5JL on 9 January 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
24 Aug 2017 | PSC01 | Notification of Samantha Louise Skubala as a person with significant control on 31 August 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Michael Albert Skubala as a director on 22 December 2016 |