AXIS SPORTS INVESTMENT LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2024-04-16 View Report
Gazette. Gazette notice compulsory. 2024-03-19 View Report
Confirmation statement. Statement with updates. 2023-08-07 View Report
Accounts. Change account reference date company current shortened. 2023-07-26 View Report
Address. New address: Unit 4 2 East Road London SW19 1UW. Old address: 164 Bridge Road Sarisbury Green Southampton SO31 7EH England. Change date: 2023-05-24. 2023-05-24 View Report
Accounts. Change account reference date company previous shortened. 2023-04-26 View Report
Mortgage. Charge number: 102911760005. Charge creation date: 2023-03-07. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-08-04 View Report
Accounts. Accounts type total exemption full. 2022-07-28 View Report
Accounts. Change account reference date company previous shortened. 2022-04-28 View Report
Mortgage. Charge number: 102911760001. 2021-10-13 View Report
Mortgage. Charge number: 102911760002. 2021-10-13 View Report
Mortgage. Charge number: 102911760003. Charge creation date: 2021-10-08. 2021-10-13 View Report
Mortgage. Charge creation date: 2021-10-08. Charge number: 102911760004. 2021-10-13 View Report
Confirmation statement. Statement with no updates. 2021-09-03 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Accounts. Accounts type total exemption full. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Accounts. Change account reference date company current shortened. 2020-07-28 View Report
Address. Old address: Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ England. New address: 164 Bridge Road Sarisbury Green Southampton SO31 7EH. Change date: 2020-07-28. 2020-07-28 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Address. New address: Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ. Old address: 47-49 Charlotte House Charlotte Road London EC2A 3QT England. Change date: 2020-01-03. 2020-01-03 View Report
Gazette. Gazette filings brought up to date. 2019-10-23 View Report
Accounts. Accounts type total exemption full. 2019-10-22 View Report
Gazette. Gazette notice compulsory. 2019-09-24 View Report
Accounts. Change account reference date company previous shortened. 2019-04-26 View Report
Accounts. Accounts type total exemption full. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-08-17 View Report
Accounts. Change account reference date company previous shortened. 2018-04-20 View Report
Confirmation statement. Statement with no updates. 2017-09-14 View Report
Address. New address: 47-49 Charlotte House Charlotte Road London EC2A 3QT. Old address: Unit 4 the Pavillions, East Road Wimbledon London SW19 1UW United Kingdom. Change date: 2017-09-14. 2017-09-14 View Report
Mortgage. Charge number: 102911760002. Charge creation date: 2017-01-06. 2017-01-11 View Report
Mortgage. Charge creation date: 2016-12-06. Charge number: 102911760001. 2016-12-09 View Report
Incorporation. Capital: GBP 1 2016-07-22 View Report