Advanced company searchLink opens in new window

THE ATHLETE PROGRAM LTD

Company number 10479073

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)
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2024 PSC04 Change of details for Mr Mike Laurence Catris as a person with significant control on 21 November 2023
09 Jan 2024 CH01 Director's details changed for Mr Mike Laurence Catris on 21 November 2023
09 Jan 2024 AD01 Registered office address changed from 15a Fidlas Road Cardiff CF14 0LW Wales to Ty Gawla Bach Rudry Road Rudry Caerphilly CF83 3DD on 9 January 2024
02 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
08 Mar 2022 TM01 Termination of appointment of Carl Saville as a director on 28 February 2022
08 Mar 2022 PSC04 Change of details for Mr Mike Laurence Catris as a person with significant control on 28 February 2022
07 Mar 2022 AD01 Registered office address changed from 14 Leopard Gardens Stanway Colchester CO3 8BD England to 15a Fidlas Road Cardiff CF14 0LW on 7 March 2022
07 Mar 2022 PSC07 Cessation of Carl Saville as a person with significant control on 28 February 2022
11 Jan 2022 CH01 Director's details changed for Mr Carl Saville on 12 December 2021
11 Jan 2022 PSC04 Change of details for Mr Carl Saville as a person with significant control on 12 December 2021
11 Jan 2022 AD01 Registered office address changed from 20 Stable Close Stanway Colchester CO3 0UG United Kingdom to 14 Leopard Gardens Stanway Colchester CO3 8BD on 11 January 2022
22 Nov 2021 PSC04 Change of details for Mr Carl Saville as a person with significant control on 5 November 2021
22 Nov 2021 PSC01 Notification of Mike Catris as a person with significant control on 5 November 2021
22 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates