Advanced company searchLink opens in new window

PEPSI FOOTBALL ACADEMY LIMITED

Company number 08826325

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)
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 27 December 2020
04 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/02/21
04 Jan 2021 AA Micro company accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
10 Jan 2019 TM01 Termination of appointment of Mark Grima as a director on 31 December 2018
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jan 2018 CH01 Director's details changed for Mr Mark Grima on 7 August 2017
10 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with updates
10 Jan 2018 PSC04 Change of details for Mrs. Victoria Omeche Emanche as a person with significant control on 7 August 2017
10 Jan 2018 CH01 Director's details changed for Mrs. Victoria Omeche Emanche on 7 August 2017
24 Nov 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr mark grima
10 Nov 2017 CH01 Director's details changed for Mrs. Victoria Omeche Emanche on 7 August 2017
10 Nov 2017 CH01 Director's details changed for Mr Mark Grima on 7 August 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jan 2017 AD01 Registered office address changed from Basingstoke Sporting Complex, Suit 5664, 6 Slington House, Rankine Road Basingstoke Hampsshire to International House, 24 Holborn Viaduct, City of London London EC1A 2BN on 30 January 2017