- Company Overview for RISING FOOTBALLERS LIMITED (11029016)
- Filing history for RISING FOOTBALLERS LIMITED (11029016)
- People for RISING FOOTBALLERS LIMITED (11029016)
- More for RISING FOOTBALLERS LIMITED (11029016)
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) |
---|---|---|---|
29 Apr 2024 | AD01 | Registered office address changed from 107 Fleet Street Ludgate Circus London EC4A 2AB United Kingdom to 107-111 Fleet Street Ludgate Circus London EC4A 2AB on 29 April 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
09 Aug 2023 | AD01 | Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN England to 107 Fleet Street Ludgate Circus London EC4A 2AB on 9 August 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 May 2022 | AD01 | Registered office address changed from 3 Waterhouse Square Holborn London EC1N 2SW United Kingdom to Fox Court 14 Gray's Inn Road London WC1X 8HN on 26 May 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 May 2021 | AD01 | Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN England to 3 Waterhouse Square Holborn London EC1N 2SW on 26 May 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from Fox Court Fox Court 14 Gray's Inn Road London Holborn WC1X 8HN England to Fox Court 14 Gray's Inn Road London WC1X 8HN on 15 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 50 Agister Road Chigwell IG7 4NY United Kingdom to Fox Court Fox Court 14 Gray's Inn Road London Holborn WC1X 8HN on 14 July 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
26 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
14 Jun 2018 | PSC04 | Change of details for Mr Eni Shabani as a person with significant control on 24 October 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
14 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2017
|
|
06 Feb 2018 | AP01 | Appointment of Mr James Booth Pollitt as a director on 2 November 2017 | |
24 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-24
|