- Company Overview for AHEAD IN SPORTS LIMITED (11480412)
- Filing history for AHEAD IN SPORTS LIMITED (11480412)
- People for AHEAD IN SPORTS LIMITED (11480412)
- More for AHEAD IN SPORTS LIMITED (11480412)
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) |
---|---|---|---|
19 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
22 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 12 March 2022 | |
22 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 12 March 2021 | |
09 Nov 2022 | AD01 | Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG England to Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE on 9 November 2022 | |
27 Apr 2022 | CS01 |
12/03/22 Statement of Capital gbp 120
|
|
21 Mar 2022 | PSC04 | Change of details for Mr David James Rowe as a person with significant control on 21 March 2022 | |
14 Mar 2022 | PSC04 | Change of details for Mr David Ronald Macdiarmid as a person with significant control on 14 March 2022 | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Apr 2021 | CS01 |
Confirmation statement made on 12 March 2021 with updates
|
|
11 Nov 2020 | AD01 | Registered office address changed from University of Liverpool, Wyncote Centre Mather Avenue Liverpool L18 4HF England to Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG on 11 November 2020 | |
25 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12 March 2020 | |
18 Sep 2020 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
08 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 12 March 2020
|
|
10 Jun 2020 | PSC07 | Cessation of David Roy Cowling as a person with significant control on 15 May 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of David Roy Cowling as a director on 15 May 2020 | |
12 Mar 2020 | CS01 |
Confirmation statement made on 12 March 2020 with updates
|
|
12 Mar 2020 | PSC07 | Cessation of Russel John Horsley as a person with significant control on 5 February 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Russel John Horsley as a director on 5 February 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
21 Sep 2018 | SH10 | Particulars of variation of rights attached to shares |