UNION JAX FOUNDATION

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

25/11/2425 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Registered office address changed from Memery Crystal, 165 Fleet Street London EC4A 2DY England to Fulham Fc Training Ground Motspur Park New Malden Surrey KT3 6PT on 2024-08-02

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

09/12/219 December 2021 Registered office address changed from C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY England to Memery Crystal, 165 Fleet Street London EC4A 2DY on 2021-12-09

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 ADOPT ARTICLES 11/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCCUBBIN

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM C/O NFL INTERNATIONAL 30 PANTON STREET LONDON SW1Y 4AJ UNITED KINGDOM

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MS ELEANOR RACHEL ROWLAND

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR NEVILLE DARREN PRESTON

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MS ANN CARLSON KHAN

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR SHAHID RAFIQ KHAN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR CASSIE SADOWITZ

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR HUSSAIN NAQI

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MEGHA PAREKH

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TIGHE

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ANDREW TIGHE

View Document

19/12/1819 December 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