Advanced company searchLink opens in new window

SOCCER MILLIONAIRE LIMITED

Company number 06724230

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)
09 May 2011 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 238.8
09 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2011 TM01 Termination of appointment of Scott Green as a director
19 Apr 2011 AP01 Appointment of Mr Richard John Hogg as a director
11 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
19 Jul 2010 AD01 Registered office address changed from 51 New Cavendish Street London W1G 9TG on 19 July 2010
19 Jul 2010 AP01 Appointment of David James Galan as a director
12 Jul 2010 TM02 Termination of appointment of Lewis Green as a secretary
21 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
11 Jan 2010 AA01 Current accounting period extended from 31 October 2009 to 28 February 2010
26 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
17 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divison of shares 23/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2009 SH02 Sub-division of shares on 23 October 2009
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 138.8
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 125
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 100
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 70.50
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 31.30
03 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivision
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
23 May 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Jan 2009 287 Registered office changed on 06/01/2009 from 87 wimpole street london W1G 9RL
11 Dec 2008 288a Secretary appointed lewis green logged form
05 Dec 2008 288a Secretary appointed lewis green
26 Nov 2008 288a Director appointed scott green
18 Nov 2008 288b Appointment terminated director rosalind ridout