ACTION YOUTH BOXING INTERVENTION C.I.C.

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

15/03/2415 March 2024 Appointment of Mr Prubjoath Singh Tokhi as a secretary on 2024-03-15

View Document

04/03/244 March 2024 Registered office address changed from Aybi Camden Reintegration Chalk Farm London NW3 2BQ England to Aybi Camden Reintegration Chalk Farm London NW3 2BQ on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of Janaka Siriwardena as a director on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of Prubjoath Singh Tokhi as a secretary on 2024-03-04

View Document

04/03/244 March 2024 Registered office address changed from Aybi Camden Reintegration Chalk Farm London NW3 2BQ England to Aybi Camden Reintegration Chalk Farm London NW3 2BQ on 2024-03-04

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/09/2222 September 2022 Registered office address changed from Charlie Ratchford Centre Belmont Street London NW1 8HF England to Aybi Camden Reintegration Chalk Farm London NW3 2BQ on 2022-09-22

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR JANAKA SIRIWARDENA

View Document

06/09/196 September 2019 SECRETARY APPOINTED MR PRUBJOATH SINGH TOKHI

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY JOCEFIN LANSANA

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MRS SARAH MICHAEL

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM CHARLIE RATCHFORD CENTRE BELMONT STREET LONDON NW1 8HF ENGLAND

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM CHARLIE RATCHFORD CENTRE BELMONT STREET LONDON NW1 8HF ENGLAND

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM FLAT 4 ST AUGUSTINES HOUSE WERRINGTION STREET LONDON NW1 1QE ENGLAND

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD GEORGE LAUK

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR HUSSAIN ALHFAR

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

16/01/1916 January 2019 CESSATION OF ALBERT MCEYESON AS A PSC

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALBERT MCEYESON / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALBERT MCEYESON / 29/10/2018

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/184 September 2018 COMPANY NAME CHANGED ACTION YOUTH BOXING INTERVENTION PROJECT LTD CERTIFICATE ISSUED ON 04/09/18

View Document

04/09/184 September 2018 CONVERSION TO A CIC

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR LEN LAUK

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERT MCEYESON

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOCEFIN LANSANA

View Document

15/05/1815 May 2018 SECRETARY APPOINTED MRS JOCEFIN LANSANA

View Document

15/05/1815 May 2018 SECRETARY APPOINTED MISS JOCEFIN LANSANA

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR HUSSAIN ALHFAR

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS JOCEFIN LANSANA

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM FLAT 4 ST AUGUSTINES HOUSE WERRINGTION STREET LONDON NW11QE ENGLAND

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM FLAT 4 ST AUGUSTINES HOUSE WERINGTION STREET WERRINGTION STREET LONDON NW11QE ENGLAND

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT KWAME MCEYESON / 24/01/2017

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company