UCFB WEMBLEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Full accounts made up to 2024-07-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Full accounts made up to 2023-07-31

View Document

22/04/2422 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

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

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

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

View Document

26/04/2326 April 2023 Full accounts made up to 2022-07-31

View Document

11/10/2211 October 2022 Termination of appointment of Paul John Fletcher as a director on 2022-10-05

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Full accounts made up to 2021-07-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Termination of appointment of John William Banaszkiewicz as a director on 2021-06-03

View Document

15/04/2115 April 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM NATIONAL SQUASH CENTRE ROWSLEY STREET MANCHESTER M11 3FF ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

15/02/1815 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN FLETCHER / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BANASZKIEWICZ / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FLOOD / 05/02/2018

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON

View Document

15/02/1715 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM TURF MOOR HARRY POTTS WAY BURNLEY LANCASHIRE BB10 4BX

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

16/03/1616 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

13/10/1513 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

30/10/1430 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082375930001

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

16/10/1316 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

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

View Document

29/01/1329 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1329 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1329 January 2013 CURRSHO FROM 31/10/2013 TO 31/07/2013

View Document

02/10/122 October 2012 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