SHOOTERS FOOTBALL LTD
Status | ACTIVE |
Company No. | 08525303 |
Category | Private Limited Company |
Incorporated | 13 May 2013 |
Age | 11 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
SHOOTERS FOOTBALL LTD is an active private limited company with number 08525303. It was incorporated 11 years, 21 days ago, on 13 May 2013. The company address is Christie & Co, Crews Hill Golf Club Christie & Co, Crews Hill Golf Club, Enfield, EN2 8AZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change person director company with change date
Date: 10 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-01
Officer name: Mr Mario Micheal Ttakoushis
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Address
Type: AD01
Old address: Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN7 8AZ England
New address: Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ
Change date: 2023-10-10
Documents
Change person director company with change date
Date: 10 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-01
Officer name: Mr Bradley Joseph Smith
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 05 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Change account reference date company previous extended
Date: 28 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-11
Old address: 807 Green Lanes London N21 2SG England
New address: Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN7 8AZ
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mario Ttakoushis
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bradley Smith
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 03 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
New address: 807 Green Lanes London N21 2SG
Old address: The Thatch Mill Street Hastingwood Essex CM17 9JQ
Change date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts amended with accounts type total exemption small
Date: 12 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-26
Old address: 807 Green Lanes London N21 2SG England
Documents
Some Companies
1000 GREAT WEST RD UNITED BUSINESS CENTRE,LONDON,TW8 9DW
Number: | 11803341 |
Status: | ACTIVE |
Category: | Private Limited Company |
352A RICHMOND ROAD,TWICKENHAM,TW1 2DU
Number: | 11889043 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 11412530 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BUNHILL ROW,LONDON,EC1Y 8UE
Number: | 10962793 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MILLGROVE STREET,SWINDON,SN25 2FW
Number: | 09383037 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 MARTINFIELD BUSINESS CENTRE,WELWYN GARDEN CITY,AL7 1HG
Number: | 06604555 |
Status: | ACTIVE |
Category: | Private Limited Company |