Advanced company searchLink opens in new window

NATIONAL FOOTBALL YOUTH LEAGUE CIC

Company number 10543729

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)
27 Jan 2025 AA Micro company accounts made up to 31 May 2024
13 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with updates
26 Mar 2024 AA Micro company accounts made up to 31 May 2023
09 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
05 Jun 2023 AA Micro company accounts made up to 31 May 2022
06 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
02 Mar 2022 AA Micro company accounts made up to 31 May 2021
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
20 Sep 2021 CH01 Director's details changed for Ms Louise Macey on 20 September 2021
20 Sep 2021 PSC04 Change of details for Ms Louise Macey as a person with significant control on 20 September 2021
07 Jul 2021 AD01 Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom to Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB on 7 July 2021
11 Jun 2021 AA Micro company accounts made up to 31 May 2020
21 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
14 Jul 2020 CICCON Change of name
14 Jul 2020 CERTNM Company name changed national football youth league LTD\certificate issued on 14/07/20
  • RES15 ‐ Change company name resolution on 2020-05-01
14 Jul 2020 CONNOT Change of name notice
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
11 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 May 2018
09 Aug 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 May 2018
17 Jan 2018 CH03 Secretary's details changed for Ms Louise Macey on 28 January 2017
17 Jan 2018 PSC04 Change of details for Ms Louise Macey as a person with significant control on 28 January 2017
17 Jan 2018 CH01 Director's details changed for Ms Louise Macey on 28 January 2017
16 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates