Advanced company searchLink opens in new window

FANTASY FOOTBALL HUB LIMITED

Company number 11545808

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)
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
12 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 August 2023
  • GBP 273.345
27 Oct 2023 CS01 Confirmation statement made on 30 August 2023 with updates
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 231.532
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2023.
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
01 Nov 2022 AP01 Appointment of Mr Pierre Carl Lever as a director on 1 November 2022
01 Nov 2022 AP01 Appointment of Mr Andrew Christopher Green as a director on 1 November 2022
31 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
24 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 249.078
23 Dec 2021 CH01 Director's details changed for William Edward Thomas on 8 October 2021
23 Dec 2021 AD01 Registered office address changed from The Old Pottery Mill Lane Rodmell Lewes BN7 3HS United Kingdom to Preston Park House South Road Brighton East Sussex BN1 6SB on 23 December 2021
15 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 221.01
10 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 229.81
01 Jun 2021 CH01 Director's details changed for William Edward Thomas on 28 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
28 May 2021 PSC04 Change of details for William Edward Blake Thomas as a person with significant control on 28 May 2021
26 May 2021 PSC04 Change of details for Dr William Edward Blake Thomas as a person with significant control on 26 May 2021
26 May 2021 CH01 Director's details changed for Dr William Edward Blake Thomas on 26 May 2021
15 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 30 August 2020
08 Sep 2020 CS01 30/08/20 Statement of Capital gbp 219.907
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/03/2021.
07 May 2020 AA Total exemption full accounts made up to 31 August 2019
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 219.907