- Company Overview for SOCCER ASSIST LTD (09305386)
- Filing history for SOCCER ASSIST LTD (09305386)
- People for SOCCER ASSIST LTD (09305386)
- More for SOCCER ASSIST LTD (09305386)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Mar 2024 | AP01 | Appointment of Mr Vivion Stephen Cox as a director on 5 March 2024 | |
05 Mar 2024 | AP01 | Appointment of Ms Olivia Ann Spinelli as a director on 5 March 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
15 Dec 2022 | PSC04 | Change of details for Mr Junior Osei-Tutu as a person with significant control on 13 December 2022 | |
15 Dec 2022 | PSC04 | Change of details for Mr Tyrelle Mcleod-Bentley as a person with significant control on 13 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Junior Osei-Tutu on 13 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Tyrelle Mcleod-Bentley on 13 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from 52 Farmborough Netherfield Milton Keynes MK6 4HG England to 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW on 15 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
02 Dec 2022 | PSC04 | Change of details for Mr Junior Osei-Tutu as a person with significant control on 12 November 2021 | |
02 Dec 2022 | PSC04 | Change of details for Mr Tyrelle Mcleod-Bentley as a person with significant control on 12 November 2021 | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from Oldman Court 17 Oldman Court Marvels Lane London SE12 9PY to 52 Farmborough Netherfield Milton Keynes MK6 4HG on 20 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off |