UCFB WEMBLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Registered office address changed from 14th Floor 111 Piccadilly Manchester M1 2HY England to Arch View House First Way Wembley HA9 0JD on 2025-10-29 |
| 02/10/252 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 29/04/2529 April 2025 | Full accounts made up to 2024-07-31 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 10/06/2410 June 2024 | Full accounts made up to 2023-07-31 |
| 22/04/2422 April 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
| 23/11/2323 November 2023 | Change of details for Ucfb College of Football Business Limited as a person with significant control on 2022-10-24 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-10-02 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 07/07/237 July 2023 | Change of details for Ucfb College of Football Business Limited as a person with significant control on 2023-07-07 |
| 26/04/2326 April 2023 | Full accounts made up to 2022-07-31 |
| 11/10/2211 October 2022 | Termination of appointment of Paul John Fletcher as a director on 2022-10-05 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 30/03/2230 March 2022 | Full accounts made up to 2021-07-31 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 17/06/2117 June 2021 | Termination of appointment of John William Banaszkiewicz as a director on 2021-06-03 |
| 15/04/2115 April 2021 | FULL ACCOUNTS MADE UP TO 31/07/20 |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 08/04/208 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 27/09/1927 September 2019 | REGISTERED OFFICE CHANGED ON 27/09/2019 FROM NATIONAL SQUASH CENTRE ROWSLEY STREET MANCHESTER M11 3FF ENGLAND |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 12/04/1912 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 15/02/1815 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
| 05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BANASZKIEWICZ / 05/02/2018 |
| 05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FLOOD / 05/02/2018 |
| 05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN FLETCHER / 05/02/2018 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON |
| 15/02/1715 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
| 03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM TURF MOOR HARRY POTTS WAY BURNLEY LANCASHIRE BB10 4BX |
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 16/03/1616 March 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 |
| 13/10/1513 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 17/04/1517 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
| 30/10/1430 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 10/07/1410 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082375930001 |
| 10/12/1310 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 |
| 16/10/1316 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
| 01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM SIGMA HOUSE FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5RY UNITED KINGDOM |
| 29/01/1329 January 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 29/01/1329 January 2013 | 21/01/13 STATEMENT OF CAPITAL GBP 100 |
| 29/01/1329 January 2013 | CURRSHO FROM 31/10/2013 TO 31/07/2013 |
| 02/10/122 October 2012 | 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