THE SOCCERSTARS FOUNDATION CIC

Company Documents

DateDescription
31/07/2531 July 2025 Termination of appointment of Christopher John Broadhurst as a director on 2025-07-31

View Document

31/07/2531 July 2025 Appointment of Mrs Amy Ingledew as a director on 2025-07-31

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

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

View Document

16/07/2416 July 2024 Current accounting period shortened from 2025-01-31 to 2024-08-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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