- Company Overview for THE SOCCER AKIDEMY LIMITED (09262870)
- Filing history for THE SOCCER AKIDEMY LIMITED (09262870)
- People for THE SOCCER AKIDEMY LIMITED (09262870)
- More for THE SOCCER AKIDEMY LIMITED (09262870)
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 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
21 May 2024 | AD01 | Registered office address changed from The Octagon Wells Road Ilkley West Yorkshire LS29 9JB United Kingdom to 3 Redhill Close East Bierley Bradford BD4 6NE on 21 May 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
15 Jun 2023 | AD01 | Registered office address changed from Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB England to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 15 June 2023 | |
10 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Mar 2022 | AP01 | Appointment of Mrs Charlotte Louise Cadamarteri as a director on 3 March 2022 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
27 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
16 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from 13a South Hawksworth Street Ilkley LS29 9DX England to Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB on 21 August 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
30 Jul 2019 | CH01 | Director's details changed for Mr Daniel Leon Cadamarteri on 1 July 2019 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to 13a South Hawksworth Street Ilkley LS29 9DX on 7 December 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
06 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | PSC07 | Cessation of Andrew Peter Welsh as a person with significant control on 13 June 2017 | |
19 Jul 2017 | PSC01 | Notification of Daniel Cadamarteri as a person with significant control on 13 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Andrew Peter Welsh as a director on 13 June 2017 | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |