- Company Overview for A23 FOOTBALL GROUP LTD (12335486)
- Filing history for A23 FOOTBALL GROUP LTD (12335486)
- People for A23 FOOTBALL GROUP LTD (12335486)
- More for A23 FOOTBALL GROUP LTD (12335486)
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) |
---|---|---|---|
26 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
25 Sep 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 August 2023
|
|
13 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 31 August 2023
|
|
11 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 3 July 2023
|
|
09 Aug 2023 | SH02 | Sub-division of shares on 3 July 2023 | |
09 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
23 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
23 May 2023 | PSC04 | Change of details for Mr Ashley William Smith as a person with significant control on 5 May 2023 | |
23 May 2023 | PSC07 | Cessation of Tom Andrew Walter Nutter as a person with significant control on 5 May 2023 | |
23 May 2023 | TM01 | Termination of appointment of Tom Andrew Walter Nutter as a director on 5 May 2023 | |
16 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Jan 2023 | CERTNM |
Company name changed ACADEMY23 LTD\certificate issued on 17/01/23
|
|
09 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
07 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Rhea Mcmonagle-Smith as a director on 2 September 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Tom Andrew Walter Nutter as a director on 2 September 2021 | |
01 Apr 2021 | PSC07 | Cessation of Rhea Mcmonagle-Smith as a person with significant control on 19 March 2021 | |
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 19 March 2021
|
|
01 Apr 2021 | PSC01 | Notification of Tom Nutter as a person with significant control on 19 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 303 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PX United Kingdom to 32 High Street Wendover Bucks HP22 6EA on 1 April 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mr Ashley William Smith as a person with significant control on 19 March 2021 | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Feb 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 August 2020 |