Advanced company searchLink opens in new window

PLYR FOOTBALL ACADEMY LIMITED

Company number 13744875

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 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