UNITED FOOTBALL FANS LTD

10586682
55 LOUDOUN ROAD ST. JOHN'S WOOD LONDON UNITED KINGDOM NW8 0DL

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2024 officers Change of particulars for director (Mr Brett Lotriet Best) 2 Buy now
15 Dec 2023 accounts Annual Accounts 10 Buy now
08 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2023 officers Change of particulars for director (Mr Brett Lotriet Best) 2 Buy now
19 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 9 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
16 Jun 2021 officers Change of particulars for director (Mr Randhir Singh Heer) 2 Buy now
09 Apr 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
22 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement 6 Buy now
18 Dec 2020 accounts Annual Accounts 9 Buy now
25 Nov 2020 capital Return of purchase of own shares 3 Buy now
18 Nov 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Nov 2020 capital Statement of capital (Section 108) 3 Buy now
18 Nov 2020 insolvency Solvency Statement dated 08/10/20 1 Buy now
18 Nov 2020 resolution Resolution 1 Buy now
12 Nov 2020 resolution Resolution 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Sep 2019 accounts Annual Accounts 9 Buy now
08 Aug 2019 officers Termination of appointment of director (Tom Davidson) 1 Buy now
11 Jun 2019 capital Return of Allotment of shares 3 Buy now
19 Feb 2019 officers Change of particulars for director (Mr Randhir Singh Heer) 2 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Sep 2018 accounts Annual Accounts 9 Buy now
10 Sep 2018 officers Appointment of director (Mr Brett Lotriet Best) 2 Buy now
10 Sep 2018 officers Termination of appointment of director (Rupert Charles Gifford Lywood) 1 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2018 mortgage Registration of a charge 33 Buy now
30 Aug 2017 officers Appointment of director (Tom Davidson) 2 Buy now
16 Aug 2017 resolution Resolution 45 Buy now
10 Aug 2017 capital Return of Allotment of shares 3 Buy now
18 Jul 2017 capital Return of Allotment of shares 4 Buy now
21 Jun 2017 resolution Resolution 45 Buy now
19 Jun 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
16 Jun 2017 resolution Resolution 1 Buy now
16 Feb 2017 officers Appointment of director (Mr Rupert Charles Gifford Lywood) 2 Buy now
27 Jan 2017 incorporation Incorporation Company 38 Buy now