Advanced company searchLink opens in new window

RISING FOOTBALLERS LIMITED

Company number 11029016

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)
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
  • GBP 150
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted