Advanced company searchLink opens in new window

A23 FOOTBALL GROUP LTD

Company number 12335486

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)
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
  • GBP 6.250
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 6.25
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2023.
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 5
09 Aug 2023 SH02 Sub-division of shares on 3 July 2023
09 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share restructure(sub division) 03/07/2023
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
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
  • GBP 3
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