DAGENHAM & REDBRIDGE FC 2017 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of John Yost Grabowski as a director on 2025-08-20

View Document

03/09/253 September 2025 NewAppointment of Mr Alan Stephen Jeyes as a director on 2025-08-20

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

11/03/2511 March 2025 Resolutions

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2024-06-30

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Notification of a person with significant control statement

View Document

16/10/2416 October 2024 Cessation of Victoria Road Football Limited as a person with significant control on 2024-05-04

View Document

23/09/2423 September 2024 Appointment of Brian Bjelde as a director on 2024-06-19

View Document

23/09/2423 September 2024 Appointment of Matthew Rizzetta as a director on 2024-06-19

View Document

23/09/2423 September 2024 Appointment of Daniel James Hall as a director on 2024-06-19

View Document

23/09/2423 September 2024 Appointment of Morgan Anderson Harris as a director on 2024-06-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Termination of appointment of Paul Gwinn as a director on 2024-06-19

View Document

27/06/2427 June 2024 Termination of appointment of Todd William Johnson as a director on 2024-06-19

View Document

27/06/2427 June 2024 Termination of appointment of Craig Unger as a director on 2024-06-19

View Document

22/04/2422 April 2024 Second filing of Confirmation Statement dated 2024-03-09

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Appointment of Todd William Johnson as a director on 2023-07-01

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2022-06-30

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 01/07/20 STATEMENT OF CAPITAL GBP 37732

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / VICTORIA ROAD FOOTBALL LIMITED / 09/03/2020

View Document

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / VICTORIA ROAD FOOTBALL LIMITED / 01/05/2019

View Document

14/05/1914 May 2019 CESSATION OF DAGENHAM AND REDBRIDGE FOOTBALL CLUB LIMITED AS A PSC

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / VICTORIA ROAD FOOTBALL LIMITED / 01/05/2019

View Document

14/05/1914 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 23581

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY THOMPSON / 01/02/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG UNGER / 01/02/2019

View Document

06/11/186 November 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / FC SPORTS INVESTMENTS 2018 LIMITED / 29/09/2018

View Document

19/10/1819 October 2018 CESSATION OF DAVID ARNOLD BENNETT AS A PSC

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR MARK ROGER ODAMS

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR CRAIG UNGER

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FC SPORTS INVESTMENTS 2018 LIMITED

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR PETER FREUND

View Document

17/09/1817 September 2018 CESSATION OF GLYN KENNETH HOPKIN AS A PSC

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / DAGENHAM AND REDBRIDGE FOOTBALL CLUB LIMITED / 04/01/2018

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN KENNETH HOPKIN

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARNOLD BENNETT

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

08/03/188 March 2018 04/01/18 STATEMENT OF CAPITAL GBP 9430

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR PAUL GWINN

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR DAVID WILLIAM SIMPSON

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR GLYN HOPKIN

View Document

16/01/1816 January 2018 ADOPT ARTICLES 18/12/2017

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR GLYN KENNETH HOPKIN

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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