FOOTBALL ACE ACADEMY LIMITED
Status | ACTIVE |
Company No. | 09585963 |
Category | Private Limited Company |
Incorporated | 12 May 2015 |
Age | 9 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
FOOTBALL ACE ACADEMY LIMITED is an active private limited company with number 09585963. It was incorporated 9 years, 23 days ago, on 12 May 2015. The company address is Azzurri House Walsall Road Azzurri House Walsall Road, Walsall, WS9 0RB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type total exemption full
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: 25 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 22 Jul 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-20
Old address: Ventura House Ventura Park Road Tamworth B78 3HL United Kingdom
New address: Azzurri House Walsall Road Aldridge Walsall WS9 0RB
Documents
Notification of a person with significant control
Date: 19 Apr 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-09
Psc name: Wayne Thomas
Documents
Cessation of a person with significant control
Date: 25 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-09
Psc name: Clare Marie Thomas
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-09
Officer name: Clare Marie Thomas
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Change account reference date company previous extended
Date: 30 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-11-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Appoint person director company with name date
Date: 19 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-16
Officer name: Mr Wayne Thomas
Documents
Certificate change of name company
Date: 19 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fashion iq LIMITED\certificate issued on 19/10/15
Documents
Some Companies
FACE 2 FACE FINANCIAL ADVICE & WEALTH MANAGEMENT LTD
39 MEDLOCK CRESCENT,SHEFFIELD,S13 9BT
Number: | 07814946 |
Status: | ACTIVE |
Category: | Private Limited Company |
REST ASSURED SERVICED ACCOMMODATION LIMITED
MANY WELLS HOUSE WELL HEADS,BRADFORD,BD13 3SJ
Number: | 10559426 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & R DEVELOPMENTS (SOUTHERN) LIMITED
FAULKNER HOUSE,ST. ALBANS,AL1 3SE
Number: | 08670799 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | OC424400 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UPPER OFFICES 6 SOUTH TERRACE,DORCHESTER,DT1 1DE
Number: | 06852914 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,MARLOW,SL7 2AQ
Number: | 07885635 |
Status: | ACTIVE |
Category: | Private Limited Company |