PRO PLAYER FOOTBALL ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | Confirmation statement made on 2024-03-10 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
06/05/236 May 2023 | Confirmation statement made on 2023-03-10 with no updates |
06/05/236 May 2023 | Registered office address changed from Britannia House Marshalls Yard Beaumont Street Gainsborough DN21 2NA England to 1 Engine House Marshalls Yard Gainsborough DN21 2NA on 2023-05-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England to Britannia House Marshalls Yard Beaumont Street Gainsborough DN21 2NA on 2021-07-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/12/206 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
08/12/198 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSLEY TYRONE JAMES |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
14/03/1814 March 2018 | CESSATION OF DAVID MICHAEL MCGURK AS A PSC |
14/03/1814 March 2018 | CESSATION OF JOHN MCCOMBE AS A PSC |
05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCGURK |
05/03/185 March 2018 | DIRECTOR APPOINTED MR KINGSLEY TYRONE JAMES |
05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOMBE |
10/12/1710 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
11/03/1611 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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