Advanced company searchLink opens in new window

THE FOOTBALL POOLS LIMITED

Company number 10573569

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)
24 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/12/2022
20 Dec 2018 TM01 Termination of appointment of Conleth Simon Byrne as a director on 30 September 2018
03 Oct 2018 AP03 Appointment of Patrick Curtis as a secretary on 19 July 2018
09 Jul 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 PSC05 Change of details for Fp Midco 2 Limited as a person with significant control on 9 May 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
04 Apr 2018 PSC07 Cessation of Bibi Rahima Ally as a person with significant control on 3 February 2017
27 Feb 2018 TM02 Termination of appointment of Jennifer Elizabeth Porter as a secretary on 26 February 2018
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 31,500,601
31 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
12 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
12 Jan 2018 AP03 Appointment of Jennifer Elizabeth Porter as a secretary on 20 December 2017
05 Oct 2017 AP01 Appointment of Mr Derek Thomas Lloyd as a director on 11 July 2017
18 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2017 MR01 Registration of charge 105735690003, created on 7 August 2017
14 Aug 2017 MR04 Satisfaction of charge 105735690002 in full
14 Aug 2017 MR04 Satisfaction of charge 105735690001 in full
18 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-18
18 Jul 2017 CONNOT Change of name notice
05 Jul 2017 PSC02 Notification of Opcapita Llp as a person with significant control on 3 February 2017
05 Jul 2017 PSC02 Notification of Fp Midco 2 Limited as a person with significant control on 3 February 2017
28 Jun 2017 MR01 Registration of charge 105735690001, created on 26 June 2017
28 Jun 2017 MR01 Registration of charge 105735690002, created on 26 June 2017
27 Jun 2017 TM01 Termination of appointment of Joshua Charles Spoerri as a director on 26 June 2017
27 Jun 2017 TM01 Termination of appointment of Christopher Robert Mcdermott as a director on 26 June 2017