- Company Overview for FOOTBALL CAPITAL LIMITED (08996413)
- Filing history for FOOTBALL CAPITAL LIMITED (08996413)
- People for FOOTBALL CAPITAL LIMITED (08996413)
- More for FOOTBALL CAPITAL LIMITED (08996413)
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) |
---|---|---|---|
04 Aug 2021 | PSC07 | Cessation of Stefano Castagna as a person with significant control on 23 March 2021 | |
19 May 2021 | AP01 | Appointment of Mr Matteo Manfredi as a director on 3 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr Alessandro Messina as a director on 3 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Lara Vanjak as a director on 3 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Andrea Cerroni as a director on 3 May 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
10 Dec 2020 | PSC01 | Notification of Stefano Castagna as a person with significant control on 8 June 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mr Stefano Castagna on 8 June 2020 | |
10 Dec 2020 | PSC07 | Cessation of Marco Busiello as a person with significant control on 8 June 2020 | |
04 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Jul 2020 | TM01 | Termination of appointment of Marco Busiello as a director on 29 June 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Stefano Castagna on 9 July 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from 11 st. James's Place London Greater London SW1A 1NP to 17 Grosvenor Street Mayfair London W1K 4QG on 22 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Oct 2019 | AP01 | Appointment of Mrs Lara Vanjak as a director on 1 October 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from Suite Lg 11 st. James's Place London SW1A 1NP England to 11 st. James's Place London Greater London SW1A 1NP on 13 September 2019 | |
07 Aug 2019 | TM02 | Termination of appointment of Janet Treacy Pierce as a secretary on 20 May 2019 | |
31 Jul 2019 | CH03 | Secretary's details changed for Miss Janet Treacy Pierce on 4 July 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 4 Hill Street London W1J 5NE United Kingdom to Suite Lg 11 st. James's Place London SW1A 1NP on 4 July 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
09 May 2018 | CH03 | Secretary's details changed for Miss Janet Treacy Paterson on 2 May 2018 | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
11 Jan 2018 | CH01 | Director's details changed for Mr Andrea Cerroni on 1 November 2017 |