Advanced company searchLink opens in new window

F3 SPORTS MANAGEMENT LTD

Company number 10776375

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)
24 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
06 Jun 2024 CERTNM Company name changed F3 sports management LTD LTD.\certificate issued on 06/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-03
03 Jun 2024 CERTNM Company name changed fez abu dhabi london property investments LIMITED\certificate issued on 03/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-30
15 Mar 2024 AA Micro company accounts made up to 31 August 2023
13 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 August 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
08 Feb 2023 AD01 Registered office address changed from Hillcrest Old Pope Lane Whitestake Preston PR4 4JQ England to 431 Blackpool Road Ashton-on-Ribble Preston PR2 2DU on 8 February 2023
08 Feb 2023 AD01 Registered office address changed from Hillcrest Old Pope Lane Whitestake Preston PR4 4JQ England to 431 Blackpool Road Ashton-on-Ribble Preston PR2 2DU on 8 February 2023
03 Dec 2022 CH01 Director's details changed for Mr Faisal Saleem Secretary on 2 December 2022
03 Dec 2022 AD01 Registered office address changed from 431 Blackpool Road Ashton-on-Ribble Preston PR2 2DU England to Hillcrest Old Pope Lane Whitestake Preston PR4 4JQ on 3 December 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 31 August 2021
19 Jan 2022 PSC04 Change of details for Mr Faisal Saleem Secretary as a person with significant control on 18 January 2022
18 May 2021 AA Micro company accounts made up to 31 August 2020
07 May 2021 AD01 Registered office address changed from Balaji 31 Blackpool Road Ashton-on-Ribble Preston PR2 2DU England to 431 Blackpool Road Ashton-on-Ribble Preston PR2 2DU on 7 May 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
07 May 2021 AD01 Registered office address changed from 431 Balaji 431 Blackpool Road Ashton-on-Ribble Preston PR2 2DU England to Balaji 31 Blackpool Road Ashton-on-Ribble Preston PR2 2DU on 7 May 2021
21 Mar 2021 CH01 Director's details changed for Mr Faisal Saleem Secretary on 21 March 2021
21 Mar 2021 CH01 Director's details changed for Mr Faisal Saleem Secretary on 21 March 2021
21 Mar 2021 AD01 Registered office address changed from Hillcrest Old Pope Lane Whitestake Preston PR4 4JQ England to 431 Balaji 431 Blackpool Road Ashton-on-Ribble Preston PR2 2DU on 21 March 2021
15 Oct 2020 CH01 Director's details changed for Mr Faisal Saleem Secretary on 15 October 2020
22 Sep 2020 AD01 Registered office address changed from Hillcrest Old Pope Lane Whitestake Preston PR4 4JQ England to Hillcrest Old Pope Lane Whitestake Preston PR4 4JQ on 22 September 2020
22 Sep 2020 AD01 Registered office address changed from Hillcrest Old Pope Lane Whitestake Preston PR4 4JQ England to Hillcrest Old Pope Lane Whitestake Preston PR4 4JQ on 22 September 2020