Advanced company searchLink opens in new window

FOOTBALL FUTURES KENT LTD

Company number 10702807

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)
04 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 30 March 2022 with updates
17 Mar 2022 PSC04 Change of details for Mr Joshua Paul Algar as a person with significant control on 17 March 2022
17 Mar 2022 CH01 Director's details changed for Mr Joshua Paul Algar on 17 March 2022
17 Mar 2022 AD01 Registered office address changed from 44 Royal Esplanade Westbrook Margate Kent CT9 5EN England to 123 Westbrook Avenue Margate Kent CT9 5HE on 17 March 2022
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 30 March 2021 with updates
12 May 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
31 May 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
11 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 AD01 Registered office address changed from Queen Acre Broomfield Gate Whitstable CT5 3ES England to 44 Royal Esplanade Westbrook Margate Kent CT9 5EN on 14 May 2018
14 May 2018 CH01 Director's details changed for Mr Joshua Paul Algar on 14 May 2018
14 May 2018 PSC04 Change of details for Mr Joshua Paul Algar as a person with significant control on 14 May 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
19 Mar 2018 PSC04 Change of details for Mr Joshua Paul Algar as a person with significant control on 7 June 2017
19 Mar 2018 CH01 Director's details changed for Mr Joshua Paul Algar on 7 June 2017
03 Apr 2017 AD01 Registered office address changed from 6 Cecil Square Margate Kent CT9 1BD England to Queen Acre Broomfield Gate Whitstable CT5 3ES on 3 April 2017
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted