Advanced company searchLink opens in new window

SOCCER FACTORY SPORTS LTD

Company number 08430792

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)
10 May 2024 CH01 Director's details changed for Mr Graham Anthony Fisher on 10 May 2024
10 May 2024 PSC04 Change of details for Mr Graham Anthony Fisher as a person with significant control on 10 May 2024
18 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
18 Mar 2024 CH01 Director's details changed for Mr Christiaan Heath Gavaghan on 22 February 2024
18 Mar 2024 PSC04 Change of details for Mr Christiaan Heath Gavaghan as a person with significant control on 19 March 2023
18 Mar 2024 PSC04 Change of details for Mr Graham Anthony Fisher as a person with significant control on 19 March 2023
18 Mar 2024 PSC04 Change of details for Mr Terence Caveney as a person with significant control on 19 March 2023
18 Mar 2024 CH03 Secretary's details changed for Mr Graham Anthony Fisher on 19 March 2023
18 Mar 2024 AD01 Registered office address changed from 17 the Green Rochdale OL11 3NU to Soccer Factory Sports Ltd Royle Barn Road Rochdale OL11 3DT on 18 March 2024
18 Mar 2024 CH01 Director's details changed for Mr Graham Anthony Fisher on 19 March 2023
24 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
27 Jul 2023 CH01 Director's details changed for Mr Terrence Caveney on 1 July 2023
07 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
01 Mar 2022 PSC04 Change of details for Mr Terence Caveney as a person with significant control on 1 February 2022
16 Feb 2022 AA01 Current accounting period extended from 29 April 2022 to 30 April 2022
16 Feb 2022 CH01 Director's details changed for Mr Terrence Caveney on 1 February 2022
16 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
10 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
24 Mar 2020 CH01 Director's details changed for Mr Terrence Caveney on 1 March 2020
16 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates