Advanced company searchLink opens in new window

AHOY CLUB LTD

Company number 09733092

Filter by category

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)
07 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with updates
28 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
08 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
04 Jan 2024 PSC05 Change of details for Axiom Club Limited as a person with significant control on 20 December 2023
02 Jan 2024 AD01 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024
22 May 2023 AA Total exemption full accounts made up to 30 June 2022
23 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
14 Oct 2022 CH01 Director's details changed for Mr Ian Raymond Malouf on 8 October 2022
13 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
05 Apr 2022 PSC05 Change of details for Axiom Club Limited as a person with significant control on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 5 April 2022
28 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
24 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2021 AA Micro company accounts made up to 30 June 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Nikoo Ordodary as a director on 8 April 2020
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from Belle House Platform 1, Victoria Station London SW1V 1JT England to 27 Old Gloucester Street London WC1N 3AX on 25 February 2019
22 Feb 2019 AA Unaudited abridged accounts made up to 30 June 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
23 May 2018 AP01 Appointment of Mr Ian Raymond Malouf as a director on 23 May 2018
16 Apr 2018 TM02 Termination of appointment of Stephen Andreas Lemonides as a secretary on 16 April 2018
22 Mar 2018 TM01 Termination of appointment of Huw Alan Lloyd as a director on 22 March 2018