Advanced company searchLink opens in new window

FOOTBALL ICON EVENTS LIMITED

Company number 10340699

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)
09 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
13 Jun 2024 CH01 Director's details changed for Mr Adam William Cash on 5 June 2024
13 Jun 2024 PSC04 Change of details for Mr Adam William Cash as a person with significant control on 5 June 2024
05 Jan 2024 AD01 Registered office address changed from 1 Berwick Close Binfield Bracknell Berkshire RG42 4JD England to 2 Mountside Stanmore Middlesex HA7 2DT on 5 January 2024
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
21 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
20 May 2021 PSC04 Change of details for Mr Adam William Cash as a person with significant control on 20 April 2021
19 May 2021 TM01 Termination of appointment of Richard Anthony Lee as a director on 18 May 2021
19 May 2021 AP01 Appointment of Mr Adam William Cash as a director on 18 May 2021
20 Apr 2021 AD01 Registered office address changed from Flat 4 Jfk House Royal Connaught Drive Bushey WD23 2RA England to 1 Berwick Close Binfield Bracknell Berkshire RG42 4JD on 20 April 2021
20 Apr 2021 PSC04 Change of details for Mr Adam William Cash as a person with significant control on 20 April 2021
15 Mar 2021 PSC01 Notification of Adam William Cash as a person with significant control on 26 February 2021
15 Mar 2021 PSC07 Cessation of Richard Lee as a person with significant control on 26 February 2021
04 Feb 2021 PSC04 Change of details for Mr Richard Lee as a person with significant control on 1 January 2021
24 Nov 2020 AD01 Registered office address changed from Flat 6 King Edward House King Edward Place Bushey Hertfordshire WD23 2RG England to Flat 4 Jfk House Royal Connaught Drive Bushey WD23 2RA on 24 November 2020
25 Sep 2020 CH01 Director's details changed for Mr Richard Anthony Lee on 1 September 2020
25 Sep 2020 TM02 Termination of appointment of Richard Lee as a secretary on 1 September 2020
25 Sep 2020 PSC04 Change of details for Mr Richard Lee as a person with significant control on 1 September 2020
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates