Company Documents

DateDescription
26/06/2526 June 2025 NewPrevious accounting period shortened from 2024-09-27 to 2024-09-26

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-09-28 to 2024-09-27

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 1 SANS WALK LONDON EC1R 0LT ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057464340001

View Document

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057464340003

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057464340002

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PREVEXT FROM 29/09/2018 TO 30/09/2018

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057464340002

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

30/06/1730 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM STUDIO 2 24 AINGER ROAD LONDON NW3 3AS

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL DAVIES / 16/03/2017

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER WELSH

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR GEOFFREY MICHAEL DAVIES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WELSH

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/144 June 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057464340001

View Document

22/04/1322 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/04/1222 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MRS JENNIFER RUTH WELSH

View Document

04/05/114 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DAVIES / 16/03/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 5 CRESCENT EAST THORNTON CLEVELEYS LANCASHIRE FY5 3LJ

View Document

02/02/112 February 2011 COMPANY NAME CHANGED PURE FOOTBALL LTD CERTIFICATE ISSUED ON 02/02/11

View Document

02/02/112 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: ROARING GATE FARM, ROARING GATE LANE, HALE BARNS ALTRINCHAM WA15 8TZ

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company