FIGHT FOR GOOD CIC

Company Documents

DateDescription
10/10/2510 October 2025 NewCertificate of change of name

View Document

10/10/2510 October 2025 NewAppointment of Mrs Sarah Ann Brown as a director on 2025-10-09

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Director's details changed for Mr Shaun Ireland on 2024-10-22

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

04/04/244 April 2024 Termination of appointment of Gavin Mcdonnell as a director on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of Jamie Alan Mcdonnell as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

06/04/226 April 2022 Director's details changed for Mr Carl David Hall on 2022-03-23

View Document

23/03/2223 March 2022 Registered office address changed from , Carl Hall Office, Doncaster Dons, Keepmoat Stadium Way, Doncaster, DN4 5JW, England to Carl Hall Office Doncaster Rlfc, Eco-Power Stadium Stadium Way Doncaster DN4 5JW on 2022-03-23

View Document

29/10/2129 October 2021 Appointment of Mr Shaun Ireland as a director on 2021-10-29

View Document

25/10/2125 October 2021 Registered office address changed from Alac Office, Fitzwilliam House Middle Bank Doncaster DN4 5NG England to Carl Hall Office, Doncaster Dons, Keepmoat Stadium Way Doncaster DN4 5JW on 2021-10-25

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BELL

View Document

04/03/204 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM UNIT 1A SANDTOFT INDUSTRIAL ESTATE BELTON DONCASTER SOUTH YORKSHIRE DN9 1PN

View Document

10/02/2010 February 2020 Registered office address changed from , Unit 1a Sandtoft Industrial Estate, Belton, Doncaster, South Yorkshire, DN9 1PN to Carl Hall Office Doncaster Rlfc, Eco-Power Stadium Stadium Way Doncaster DN4 5JW on 2020-02-10

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOMBS

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

24/03/1824 March 2018 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