Advanced company searchLink opens in new window

FABRIC OF FOOTBALL LIMITED

Company number 11640635

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)
13 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with updates
13 Sep 2024 AD01 Registered office address changed from 31 Dalehouse Lane Kenilworth CV8 2HW England to 67 Broadway Hyde SK14 4QF on 13 September 2024
10 Aug 2024 AA Micro company accounts made up to 31 October 2023
12 Mar 2024 TM01 Termination of appointment of John Bernard Dale as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Matthew John Peter Dale as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Douglas Bierton as a director on 5 March 2024
07 Mar 2024 PSC02 Notification of Classic Football Company Limited as a person with significant control on 5 March 2024
07 Mar 2024 PSC07 Cessation of John Bernard Dale as a person with significant control on 5 March 2024
31 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
30 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2022 CS01 Confirmation statement made on 23 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
11 Jun 2021 CH01 Director's details changed for Mr John Bernard Dale on 10 June 2021
11 Jun 2021 PSC04 Change of details for Mr John Bernard Dale as a person with significant control on 10 June 2021
09 Jun 2021 AD01 Registered office address changed from Whitehills 7 Mill Common Huntingdon Cambridgeshire PE29 3AU United Kingdom to 31 Dalehouse Lane Kenilworth CV8 2HW on 9 June 2021
31 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 31 October 2019
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2020 CS01 Confirmation statement made on 23 October 2019 with no updates
24 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-24
  • GBP 100