Advanced company searchLink opens in new window

FOOTBALL NETWORK GROUP LIMITED

Company number 11098875

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)
29 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with updates
19 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
09 Aug 2023 CERTNM Company name changed stadium medical LIMITED\certificate issued on 09/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-08
08 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Aug 2023 DS02 Withdraw the company strike off application
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2023 DS01 Application to strike the company off the register
13 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
11 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
01 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with updates
30 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jun 2020 AD01 Registered office address changed from 19 Barberry Coulby Newham Middlesbrough TS8 0XG United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 9 June 2020
07 Apr 2020 AA Accounts for a dormant company made up to 31 December 2018
07 Apr 2020 CS01 Confirmation statement made on 5 December 2019 with updates
07 Apr 2020 CS01 Confirmation statement made on 5 December 2018 with updates
07 Apr 2020 RT01 Administrative restoration application
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2018 PSC04 Change of details for Mr Nick Loughran as a person with significant control on 26 January 2018
26 Jan 2018 CH01 Director's details changed for Mr Nick Loughran on 26 January 2018
06 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-06
  • GBP 100