FC TEAM WEAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/04/2527 April 2025 | Appointment of Andrew Mark Poole as a director on 2025-04-24 |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 21/12/2221 December 2022 | Notification of Victoria Davies as a person with significant control on 2022-12-20 |
| 21/12/2221 December 2022 | Change of details for Mr Michael Stuart Davies as a person with significant control on 2022-12-20 |
| 27/11/2227 November 2022 | Change of details for Mr Michael Stuart Davies as a person with significant control on 2022-11-27 |
| 13/05/2213 May 2022 | Registration of charge 078970220001, created on 2022-05-13 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
| 21/12/1921 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
| 09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL STUART DAVIES / 08/01/2019 |
| 09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART DAVIES / 08/01/2019 |
| 24/11/1824 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/01/166 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/01/156 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART DAVIES / 01/08/2013 |
| 16/01/1416 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/02/1312 February 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
| 06/02/136 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
| 30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 29 CHAPEL LANE RODE HEATH STOKE ON TRENT ST7 3SD UNITED KINGDOM |
| 18/01/1218 January 2012 | DIRECTOR APPOINTED MICHAEL STUART DAVIES |
| 04/01/124 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/01/124 January 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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