Advanced company searchLink opens in new window

FC SPORTSWEAR AND RETAIL SERVICES LIMITED

Company number 14551996

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 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
19 Feb 2024 AD01 Registered office address changed from Molineux Stadium Waterloo Road Wolverhampton WV1 4QR United Kingdom to 2nd Floor, Fourways House 57 Hilton Street Manchester M1 2EJ on 19 February 2024
24 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 10/01/2024
19 Jan 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 June 2023
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
17 Jan 2024 CERTNM Company name changed hamsard 3709 LIMITED\certificate issued on 17/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-10
05 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with updates
06 Nov 2023 MA Memorandum and Articles of Association
06 Nov 2023 SH08 Change of share class name or designation
06 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 SH10 Particulars of variation of rights attached to shares
27 Oct 2023 PSC04 Change of details for Guo Guanchang as a person with significant control on 23 October 2023
27 Oct 2023 PSC02 Notification of Compass Contract Services (U.K.) Limited as a person with significant control on 23 October 2023
27 Oct 2023 AP01 Appointment of Jonathan Mitchell Davies as a director on 23 October 2023
27 Oct 2023 AP01 Appointment of Mr James Withers as a director on 23 October 2023
27 Oct 2023 AP01 Appointment of Vincent Clark as a director on 23 October 2023
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 23 October 2023
  • GBP 100
09 Oct 2023 PSC04 Change of details for Guo Guanchang as a person with significant control on 14 June 2023
14 Jun 2023 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 14 June 2023
14 Jun 2023 PSC01 Notification of Guo Guanchang as a person with significant control on 14 June 2023
14 Jun 2023 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 14 June 2023
14 Jun 2023 TM01 Termination of appointment of Jonathan James Jones as a director on 14 June 2023
14 Jun 2023 AP01 Appointment of Zhang Yang as a director on 14 June 2023
14 Jun 2023 AP01 Appointment of Deng Houjun as a director on 14 June 2023
14 Jun 2023 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 14 June 2023