Advanced company searchLink opens in new window

KICKXFOOTBALL LTD

Company number 13690003

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)
20 Jun 2024 SH01 Statement of capital following an allotment of shares on 13 June 2024
  • GBP 2.185026
10 Jun 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 2.070457
10 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 2.070457
17 May 2024 AA Unaudited abridged accounts made up to 31 October 2023
05 Mar 2024 AD01 Registered office address changed from Kickxfootball the Long Barn Cobham Park Road Cobham Surrey KT11 3NE England to Kickx Arena the Lane Addlestone Surrey KT15 2GN on 5 March 2024
28 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2023
  • GBP 2.026921
17 Feb 2024 MA Memorandum and Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2024 AP01 Appointment of Mr Timothy William Eric Robinson as a director on 4 February 2024
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 2.026921
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2024.
12 Feb 2024 PSC04 Change of details for Mr Vikas Sharma as a person with significant control on 1 November 2023
06 Dec 2023 AP01 Appointment of Mr Paul Stephen Richardson as a director on 1 November 2023
06 Nov 2023 TM01 Termination of appointment of Ajaib Singh Gurpreet Singh as a director on 6 November 2023
01 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
31 Oct 2023 PSC04 Change of details for Mr Vikas Sharma as a person with significant control on 22 April 2023
31 Oct 2023 CH01 Director's details changed for Mr Vikas Sharma on 17 October 2023
31 Oct 2023 CH03 Secretary's details changed for Mr Vikas Sharma on 17 October 2023
30 Oct 2023 TM01 Termination of appointment of Richard Thomas Neville Sowerby as a director on 5 October 2023
09 Oct 2023 TM01 Termination of appointment of Dominic Paul Taylor as a director on 5 July 2023
26 Sep 2023 SH02 Sub-division of shares on 31 August 2022
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 1.600263
22 Sep 2023 AA Unaudited abridged accounts made up to 31 October 2022
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 1.590597
22 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 1.577301