Advanced company searchLink opens in new window

FOOTBALL ART TRADINGS LIMITED

Company number 09919085

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)
21 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 AD01 Registered office address changed from 62 Deansgate Manchester M3 2EN England to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 18 February 2020
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
21 Jan 2019 AD01 Registered office address changed from 118a Stockport Road Marple Stockport Cheshire SK6 6AH England to 62 Deansgate Manchester M3 2EN on 21 January 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 15 December 2016 with updates
29 Jul 2016 CH01 Director's details changed for Mr Coel Joshua Mather on 26 July 2016
29 Jul 2016 AD01 Registered office address changed from 118B Stockport Road Marple Stockport Cheshire SK6 6AH England to 118a Stockport Road Marple Stockport Cheshire SK6 6AH on 29 July 2016
18 Jul 2016 TM01 Termination of appointment of Juliet Boyle as a director on 17 July 2016
18 Jul 2016 AD01 Registered office address changed from Apartment 31 the Foundry 2a Lower Chatham Street Manchester M1 5TF United Kingdom to 118B Stockport Road Marple Stockport Cheshire SK6 6AH on 18 July 2016
18 Jul 2016 AP01 Appointment of Mr Coel Joshua Mather as a director on 18 July 2016
16 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted