Advanced company searchLink opens in new window

SOCCER ASSIST LTD

Company number 09305386

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)
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