Advanced company searchLink opens in new window

AHEAD IN SPORTS LIMITED

Company number 11480412

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/02/2023
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/02/2023
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
  • GBP 120.00
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
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2020
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