THE SOCCERSTARS FOUNDATION CIC
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Termination of appointment of Christopher John Broadhurst as a director on 2025-07-31 |
| 31/07/2531 July 2025 | Appointment of Mrs Amy Ingledew as a director on 2025-07-31 |
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 16/07/2416 July 2024 | Registered office address changed from 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX United Kingdom to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 2024-07-16 |
| 16/07/2416 July 2024 | Current accounting period shortened from 2025-01-31 to 2024-08-31 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 14/11/2314 November 2023 | Total exemption full accounts made up to 2023-01-31 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 19/10/2119 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 14/01/2014 January 2020 | 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