Advanced company searchLink opens in new window

FOLKESTONE INVICTA F.C. LIMITED

Company number 04243803

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)
17 Mar 2024 PSC01 Notification of Joshua Marcus Healey as a person with significant control on 1 August 2023
15 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
06 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Nov 2023 TM01 Termination of appointment of Neil John Cugley as a director on 27 November 2023
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 219,950
12 Jul 2023 AP01 Appointment of Mr Charles Frederick Wilson as a director on 11 July 2023
11 Jul 2023 TM02 Termination of appointment of John O'hara as a secretary on 11 July 2023
11 Jul 2023 CH01 Director's details changed for Mr. Neil John Cugley on 11 July 2023
11 Jul 2023 AP02 Appointment of Alcaline Uk Ltd. as a director on 11 July 2023
11 Jul 2023 AP01 Appointment of Mr Joshua Marcus Healey as a director on 11 July 2023
11 Jul 2023 AP01 Appointment of Mr Paul Stanton as a director on 11 July 2023
11 Jul 2023 AP01 Appointment of Mr. Neil John Cugley as a director on 11 July 2023
11 Jul 2023 AP01 Appointment of Mr William Michael Sheldon as a director on 11 July 2023
11 Jul 2023 AP01 Appointment of Mr Hugh Patrick Thompson as a director on 11 July 2023
27 May 2023 PSC07 Cessation of James Michael Pellatt as a person with significant control on 23 May 2023
23 May 2023 TM01 Termination of appointment of James Michael Pellatt as a director on 23 May 2023
02 May 2023 AP03 Appointment of Mr John O'hara as a secretary on 2 May 2023
01 May 2023 AD01 Registered office address changed from The Buildkent Stadium Cheriton Road Folkestone Kent CT19 5JU United Kingdom to Alcaline Stadium Cheriton Road Folkestone Kent CT19 5JU on 1 May 2023
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 219,000
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 218,800
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 218,800
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 218,700
02 Apr 2023 PSC04 Change of details for James Michael Pellatt as a person with significant control on 2 April 2023
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 218,250
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates