CENTRAL FOOTBALL ACADEMY LIMITED

Atlantic House Atlantic House, Glasgow, G2 6QE, United Kingdom
StatusACTIVE
Company No.SC500497
CategoryPrivate Limited Company
Incorporated16 Mar 2015
Age9 years, 3 months
JurisdictionScotland

SUMMARY

CENTRAL FOOTBALL ACADEMY LIMITED is an active private limited company with number SC500497. It was incorporated 9 years, 3 months ago, on 16 March 2015. The company address is Atlantic House Atlantic House, Glasgow, G2 6QE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

New address: Atlantic House 1a Cadogan Street Glasgow G2 6QE

Change date: 2024-03-01

Old address: 10 Roxburgh Street Grangemouth FK3 9AJ Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2023

Action Date: 14 Jan 2023

Category: Address

Type: AD01

New address: 10 Roxburgh Street Grangemouth FK3 9AJ

Old address: New Custom House Register Street Bo'ness EH51 9AE Scotland

Change date: 2023-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: New Custom House Register Street Bo'ness EH51 9AE

Old address: 5 Station Road Grangemouth Stirlingshire FK3 8DG Scotland

Change date: 2021-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Incorporation company

Date: 16 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE PROPERTY INCOME VENTURE, L.P.

155 BISHOPSGATE,LONDON,EC2N 3XJ

Number:LP011883
Status:ACTIVE
Category:Limited Partnership

AUTOBELLA LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:08938572
Status:ACTIVE
Category:Private Limited Company

DIRECT RESPONSE PLUS LIMITED

5TH FLOOR BURY HOUSE,LONDON,EC3A 5AR

Number:03852729
Status:ACTIVE
Category:Private Limited Company

PERFECT LAWNS (YORKSHIRE) LTD

PROGRESS HOUSE,SHEFFIELD,S12 3GL

Number:11791611
Status:ACTIVE
Category:Private Limited Company

REVOLVER (HOLDINGS) LIMITED

6A INTERNATIONAL HOUSE BATTLE ROAD,NEWTON ABBOT,TQ12 6RY

Number:04258989
Status:ACTIVE
Category:Private Limited Company

SUN BELLA LTD

43 HIGH STREET,WELLINGBOROUGH,NN9 5TE

Number:11567413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source