Advanced company searchLink opens in new window

THE OLD FASHIONED FOOTBALL SHIRT CO LIMITED

Company number 03569722

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)
19 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with updates
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 19 May 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
19 Feb 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with no updates
25 Jul 2017 PSC01 Notification of Piers Alexander Slater as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Edward Quentin Slater as a person with significant control on 6 April 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
20 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200
10 Jul 2015 TM01 Termination of appointment of Alan Finch as a director on 1 October 2014
26 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200