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)
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 1.223283
29 Nov 2022 TM01 Termination of appointment of Simon John Baker as a director on 29 November 2022
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 October 2022
  • GBP 178,627
12 Nov 2022 AP01 Appointment of Mr Dominic Paul Taylor as a director on 11 November 2022
11 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2022 MA Memorandum and Articles of Association
22 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
04 Oct 2022 AP01 Appointment of Mr Ajaib Singh Gurpreet Singh as a director on 3 October 2022
23 Sep 2022 TM01 Termination of appointment of Alan Mark Giles as a director on 22 September 2022
21 Sep 2022 AP01 Appointment of Mr Richard Sowerby as a director on 21 September 2022
27 Jun 2022 AP01 Appointment of Mr Simon John Baker as a director on 27 June 2022
22 May 2022 AD01 Registered office address changed from 73 Wheatash Road Chertsey Surrey KT15 2ET United Kingdom to Kickxfootball the Long Barn Cobham Park Road Cobham Surrey KT11 3NE on 22 May 2022
29 Apr 2022 AP01 Appointment of Mr Huw William Jennings as a director on 29 April 2022
29 Apr 2022 AP01 Appointment of Mr Timothy Bevan Davies as a director on 29 April 2022
29 Apr 2022 AP01 Appointment of Mr Alan Mark Giles as a director on 29 April 2022
29 Apr 2022 CERTNM Company name changed kickxarena LTD\certificate issued on 29/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-28
19 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-19
  • GBP 1