Advanced company searchLink opens in new window

ONEFOOTBALL UK LTD.

Company number 10192522

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)
16 Dec 2021 AP01 Appointment of Franz Hans Koch as a director on 29 November 2021
16 Dec 2021 AP01 Appointment of Joerg Otto Meiner as a director on 29 November 2021
09 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2021 MA Memorandum and Articles of Association
09 Dec 2021 MA Memorandum and Articles of Association
03 Dec 2021 TM01 Termination of appointment of Sebastian Godfrey Shortland Sain-Ley-Berry-Gray as a director on 29 November 2021
03 Dec 2021 TM01 Termination of appointment of Giorgio Ricci as a director on 29 November 2021
03 Dec 2021 TM01 Termination of appointment of Frank H. Mccourt, Jr as a director on 29 November 2021
03 Dec 2021 TM01 Termination of appointment of Stefan Mennerich as a director on 29 November 2021
03 Dec 2021 TM01 Termination of appointment of Gary John Twelvetree as a director on 29 November 2021
03 Dec 2021 TM01 Termination of appointment of Elliot Richardson as a director on 29 November 2021
03 Dec 2021 TM01 Termination of appointment of David Christopher Mccourt as a director on 29 November 2021
03 Dec 2021 TM01 Termination of appointment of Andre Joseph Clark as a director on 29 November 2021
03 Dec 2021 TM01 Termination of appointment of Donald Lindsay Stuart Dransfield as a director on 29 November 2021
03 Dec 2021 TM01 Termination of appointment of Russell Paul Stopford as a director on 29 November 2021
22 Oct 2021 AA Accounts for a small company made up to 31 December 2020
15 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 24 August 2021
08 Sep 2021 SH08 Change of share class name or designation
08 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/09/2021
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 200.85
25 Jun 2021 AP01 Appointment of Mr Patrick Steve Fischer as a director on 14 June 2021
25 Jun 2021 AP01 Appointment of Mr Lucas Wilhelm Von Cranach as a director on 21 June 2020
14 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019