Advanced company searchLink opens in new window

SOCCER COACHING LIMITED

Company number 04131660

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)
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100