Advanced company searchLink opens in new window

FOOTBALL FUSION INTERNATIONAL LIMITED

Company number 11183268

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)
30 Nov 2024 AA Micro company accounts made up to 28 February 2024
04 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
18 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 May 2021 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 61 Bridge Street Kington Herefordshire HR5 3DJ on 28 May 2021
20 May 2021 AD01 Registered office address changed from PO Box 4385 11183268: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 20 May 2021
12 Apr 2021 RP05 Registered office address changed to PO Box 4385, 11183268: Companies House Default Address, Cardiff, CF14 8LH on 12 April 2021
22 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
02 Dec 2019 AD01 Registered office address changed from 8 Heenan Close Frimley Green Camberley GU16 6NQ England to 61 Bridge Street Kington HR5 3DJ on 2 December 2019
30 Oct 2019 AA Micro company accounts made up to 28 February 2019
28 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from Hatherley House Bisley Green Bisley Nr. Woking Surrey GU24 9EW United Kingdom to 8 Heenan Close Frimley Green Camberley GU16 6NQ on 28 March 2019
26 Feb 2018 TM01 Termination of appointment of Lucy Wood as a director on 26 February 2018
02 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-02
  • GBP 1,000