- Company Overview for SOCCER COACHING LIMITED (04131660)
- Filing history for SOCCER COACHING LIMITED (04131660)
- People for SOCCER COACHING LIMITED (04131660)
- More for SOCCER COACHING LIMITED (04131660)
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) |
---|---|---|---|
11 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Jan 2022 | PSC05 | Change of details for Scl Education and Training Limited as a person with significant control on 11 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with updates | |
11 Jan 2022 | PSC02 | Notification of Scl Education and Training Limited as a person with significant control on 3 November 2021 | |
11 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 11 January 2022 | |
28 Oct 2021 | TM01 | Termination of appointment of Sophie Elizabeth Henrietta Field as a director on 19 July 2021 | |
16 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 9 August 2021
|
|
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | AP01 | Appointment of Mrs Sophie Elizabeth Henrietta Field as a director on 21 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mrs Tamasine Franks as a director on 21 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mrs Julie Ann Field as a director on 21 February 2017 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
09 May 2016 | AD01 | Registered office address changed from 117 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD to 7 Lakeside Business Park Swan Lane Sandhurst Berks GU47 9DN on 9 May 2016 | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|