Advanced company searchLink opens in new window

FOOTBALL ICON LIMITED

Company number 11780469

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)
13 Jun 2024 PSC04 Change of details for Mr Adam William Cash as a person with significant control on 5 June 2024
13 Jun 2024 CH01 Director's details changed for Mr Adam William Cash on 5 June 2024
25 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
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
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Apr 2022 PSC04 Change of details for Mr Adam William Cash as a person with significant control on 29 January 2019
28 Apr 2022 PSC07 Cessation of Richard Lee as a person with significant control on 29 January 2019
28 Apr 2022 TM01 Termination of appointment of Richard Anthony Lee as a director on 1 April 2022
30 Mar 2022 CH01 Director's details changed for Mr Richard Anthony Lee on 28 March 2022
30 Mar 2022 PSC04 Change of details for Mr Richard Lee as a person with significant control on 28 March 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 PSC04 Change of details for Mr Adam William Cash as a person with significant control on 20 April 2021
19 May 2021 AP01 Appointment of Mr Adam William Cash as a director on 20 April 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
04 Feb 2021 CH01 Director's details changed for Mr Richard Anthony Lee on 1 January 2021
03 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
01 Feb 2021 PSC04 Change of details for Mr Adam William Cash as a person with significant control on 1 January 2021
01 Feb 2021 PSC04 Change of details for Mr Adam William Cash as a person with significant control on 1 January 2021
29 Jan 2021 PSC04 Change of details for Mr Richard Lee as a person with significant control on 1 January 2021
29 Jan 2021 PSC04 Change of details for Mr Adam William Cash as a person with significant control on 1 January 2021
29 Jan 2021 AD01 Registered office address changed from Flat 4 Royal Connaught Drive Bushey WD23 2RA England to Flat 4 Jfk House Royal Connaught Drive Bushey WD23 2RA on 29 January 2021
17 Sep 2020 AA Total exemption full accounts made up to 31 March 2020