Advanced company searchLink opens in new window

EBBSFLEET UNITED FOOTBALL CLUB LIMITED

Company number 00412018

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 TM01 Termination of appointment of Abdulla Al Humaidi as a director on 20 December 2023
28 Nov 2023 AP01 Appointment of Mr Abdulrahman Aaaf Alhamidi as a director on 28 November 2023
28 Nov 2023 AP01 Appointment of Mr Abdullah Aaaf Alhumaidi as a director on 28 November 2023
14 Jul 2023 AA Full accounts made up to 30 May 2022
05 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
02 Feb 2023 MR01 Registration of charge 004120180008, created on 23 January 2023
31 May 2022 AA Full accounts made up to 30 May 2021
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
29 Jul 2021 MR01 Registration of charge 004120180007, created on 20 July 2021
17 Jul 2021 AA Full accounts made up to 30 May 2020
02 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
17 May 2021 MR01 Registration of charge 004120180005, created on 11 May 2021
17 May 2021 MR01 Registration of charge 004120180006, created on 11 May 2021
02 Feb 2021 TM01 Termination of appointment of Abdullah Hamed Almeajel as a director on 1 October 2020
09 Dec 2020 MR01 Registration of charge 004120180004, created on 23 November 2020
23 Jul 2020 AA Full accounts made up to 30 May 2019
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
25 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
17 Oct 2019 TM01 Termination of appointment of David Ronald Archer as a director on 17 October 2019
13 Jun 2019 AA Full accounts made up to 31 May 2018
05 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 15,878,186
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 15,677,682