- Company Overview for FOOTBALL ICON EVENTS LIMITED (10340699)
- Filing history for FOOTBALL ICON EVENTS LIMITED (10340699)
- People for FOOTBALL ICON EVENTS LIMITED (10340699)
- More for FOOTBALL ICON EVENTS LIMITED (10340699)
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 |