- Company Overview for PLYR FOOTBALL ACADEMY LIMITED (13744875)
- Filing history for PLYR FOOTBALL ACADEMY LIMITED (13744875)
- People for PLYR FOOTBALL ACADEMY LIMITED (13744875)
- More for PLYR FOOTBALL ACADEMY LIMITED (13744875)
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 Jan 2025 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
06 Jan 2025 | PSC04 | Change of details for Mr Simon James Allen as a person with significant control on 3 June 2024 | |
12 Sep 2024 | AD01 | Registered office address changed from PO Box 4385 13744875 - Companies House Default Address Cardiff CF14 8LH to 274 Northdown Road Margate Kent CT9 2PT on 12 September 2024 | |
04 Jun 2024 | PSC07 | Cessation of Anthony John Sands as a person with significant control on 3 June 2024 | |
04 Jun 2024 | TM01 | Termination of appointment of Anthony John Sands as a director on 3 June 2024 | |
21 May 2024 | CH01 | Director's details changed for Mr Anthony John Sands on 21 May 2024 | |
21 May 2024 | CH01 | Director's details changed for Mr Simon James Allen on 21 May 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
20 Nov 2023 | PSC04 | Change of details for Mr Anthony John Sands as a person with significant control on 20 November 2023 | |
20 Nov 2023 | PSC04 | Change of details for Mr Simon James Allen as a person with significant control on 20 November 2023 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Nov 2023 | PSC04 | Change of details for Mr Anthony John Sands as a person with significant control on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mr Anthony John Sands on 15 November 2023 | |
15 Nov 2023 | PSC04 | Change of details for Mr Simon James Allen as a person with significant control on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mr Simon James Allen on 15 November 2023 | |
18 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2023 | CH01 | Director's details changed for Mr Simon James Allen on 1 October 2022 | |
23 Feb 2023 | RP05 | Registered office address changed to PO Box 4385, 13744875 - Companies House Default Address, Cardiff, CF14 8LH on 23 February 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
11 Feb 2022 | CH01 | Director's details changed for Mr Anthony John Sands on 11 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mr Simon James Allen on 11 February 2022 | |
11 Feb 2022 | PSC04 | Change of details for Mr Anthony John Sands as a person with significant control on 11 February 2022 | |
11 Feb 2022 | PSC04 | Change of details for Mr Simon James Allen as a person with significant control on 11 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 11 February 2022 |