SOCCER MANAGER DEVELOPMENTS LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

19/02/2519 February 2025 Registration of charge 102133520009, created on 2025-02-19

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

23/05/2423 May 2024 Registration of charge 102133520008, created on 2024-05-22

View Document

18/03/2418 March 2024 Registered office address changed from C/O Azets 12 King Street Leeds LS1 2HL England to Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB on 2024-03-18

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/11/2329 November 2023 Registered office address changed from 4th Floor 33 Park Place Leeds West Yorkshire LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 2023-11-29

View Document

11/08/2311 August 2023 Registration of charge 102133520007, created on 2023-08-10

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/02/2221 February 2022 Director's details changed for Mr Andrew Richard Gore on 2022-02-10

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/06/2128 June 2021 Registered office address changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB United Kingdom to 4th Floor 33 Park Place Leeds West Yorkshire LS1 2RY on 2021-06-28

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

27/06/2027 June 2020 DIRECTOR APPOINTED MR MAX ANDREW LOWE

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102133520006

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102133520005

View Document

02/04/202 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102133520004

View Document

11/02/1911 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ADAMS

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN GORE

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102133520001

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

05/03/185 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVSHO FROM 31/03/2018 TO 31/10/2017

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102133520003

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102133520002

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOCCER MANAGER LTD

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102133520001

View Document

03/06/163 June 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