PRO PLAYER FOOTBALL ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

06/05/236 May 2023 Registered office address changed from Britannia House Marshalls Yard Beaumont Street Gainsborough DN21 2NA England to 1 Engine House Marshalls Yard Gainsborough DN21 2NA on 2023-05-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England to Britannia House Marshalls Yard Beaumont Street Gainsborough DN21 2NA on 2021-07-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/12/206 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

08/12/198 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSLEY TYRONE JAMES

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 CESSATION OF DAVID MICHAEL MCGURK AS A PSC

View Document

14/03/1814 March 2018 CESSATION OF JOHN MCCOMBE AS A PSC

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGURK

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR KINGSLEY TYRONE JAMES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOMBE

View Document

10/12/1710 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

11/03/1611 March 2016 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