ACTION YOUTH BOXING INTERVENTION C.I.C.

Register to unlock more data on OkredoRegister

ACTION YOUTH BOXING INTERVENTION C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10554564

Incorporation date

10/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aybi Cic The Undercarft Studios And Community Hub, Chalk Farm, London NW3 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2017)
dot icon15/04/2026
Registered office address changed from Aybi Camden Reintegration Chalk Farm London NW3 2BQ England to Aybi Cic the Undercarft Studios and Community Hub Chalk Farm London NW3 2HP on 2026-04-15
dot icon15/04/2026
Registered office address changed from Aybi Cic the Undercarft Studios and Community Hub 181 Mansfield Road London NW3 2HP England to Aybi Cic the Undercarft Studios and Community Hub Chalk Farm London NW3 2HP on 2026-04-15
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon15/03/2024
Appointment of Mr Prubjoath Singh Tokhi as a secretary on 2024-03-15
dot icon04/03/2024
Termination of appointment of Janaka Siriwardena as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of Prubjoath Singh Tokhi as a secretary on 2024-03-04
dot icon04/03/2024
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
dot icon04/03/2024
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
dot icon03/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/09/2022
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
dot icon07/09/2022
Appointment of Miss Jennifer Mccall as a director on 2022-09-06
dot icon23/02/2022
Confirmation statement made on 2022-01-09 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/04/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/07/2020
Notification of Prubjoath Singh Tokhi as a person with significant control on 2020-07-06
dot icon15/06/2020
Cessation of Leonard George Lauk as a person with significant control on 2020-06-15
dot icon15/06/2020
Termination of appointment of Len Lauk as a director on 2020-06-15
dot icon24/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon22/11/2019
Resolutions
dot icon12/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/10/2019
Statement of company's objects
dot icon25/09/2019
Appointment of Mr Janaka Siriwardena as a director on 2019-09-24
dot icon06/09/2019
Termination of appointment of Jocefin Lansana as a secretary on 2019-09-06
dot icon06/09/2019
Appointment of Mr Prubjoath Singh Tokhi as a secretary on 2019-09-06
dot icon23/08/2019
Appointment of Mrs Sarah Michael as a director on 2019-07-30
dot icon28/02/2019
Registered office address changed from Charlie Ratchford Centre Belmont Street London NW1 8HF England to Charlie Ratchford Centre Belmont Street London NW1 8HF on 2019-02-28
dot icon28/02/2019
Registered office address changed from Charlie Ratchford Centre Belmont Street London NW1 8HF England to Charlie Ratchford Centre Belmont Street London NW1 8HF on 2019-02-28
dot icon28/02/2019
Registered office address changed from Flat 4 st Augustines House Werringtion Street London NW1 1QE England to Charlie Ratchford Centre Belmont Street London NW1 8HF on 2019-02-28
dot icon01/02/2019
Notification of Leonard George Lauk as a person with significant control on 2019-01-01
dot icon18/01/2019
Termination of appointment of Hussain Alhfar as a director on 2019-01-18
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon16/01/2019
Cessation of Albert Mceyeson as a person with significant control on 2017-06-19
dot icon30/10/2018
Change of details for Mr Albert Mceyeson as a person with significant control on 2018-10-29
dot icon29/10/2018
Change of details for Mr Albert Mceyeson as a person with significant control on 2018-10-29
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/09/2018
Change of name
dot icon04/09/2018
Resolutions
dot icon04/09/2018
Change of name notice
dot icon17/05/2018
Appointment of Mr Len Lauk as a director on 2018-05-17
dot icon17/05/2018
Termination of appointment of Albert Mceyeson as a director on 2018-05-17
dot icon15/05/2018
Appointment of Mrs Jocefin Lansana as a secretary
dot icon15/05/2018
Termination of appointment of Jocefin Lansana as a director on 2018-05-15
dot icon15/05/2018
Appointment of Miss Jocefin Lansana as a secretary on 2018-05-15
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon20/06/2017
Appointment of Mr Hussain Alhfar as a director on 2017-06-20
dot icon05/06/2017
Appointment of Mrs Jocefin Lansana as a director on 2017-06-02
dot icon24/01/2017
Registered office address changed from Flat 4 st Augustines House Werringtion Street London NW11QE England to Flat 4 st Augustines House Werringtion Street London NW11QE on 2017-01-24
dot icon24/01/2017
Registered office address changed from Flat 4 st Augustines House Weringtion Street Werringtion Street London NW11QE England to Flat 4 st Augustines House Werringtion Street London NW11QE on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Albert Kwame Mceyeson on 2017-01-24
dot icon10/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccall, Jennifer
Director
06/09/2022 - Present
-
Siriwardena, Janaka
Director
24/09/2019 - 04/03/2024
-
Tokhi, Prubjoath Singh
Secretary
06/09/2019 - 04/03/2024
-
Tokhi, Prubjoath Singh
Secretary
15/03/2024 - Present
-
Michael, Sarah
Director
30/07/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION YOUTH BOXING INTERVENTION C.I.C.

ACTION YOUTH BOXING INTERVENTION C.I.C. is an(a) Active company incorporated on 10/01/2017 with the registered office located at Aybi Cic The Undercarft Studios And Community Hub, Chalk Farm, London NW3 2HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION YOUTH BOXING INTERVENTION C.I.C.?

toggle

ACTION YOUTH BOXING INTERVENTION C.I.C. is currently Active. It was registered on 10/01/2017 .

Where is ACTION YOUTH BOXING INTERVENTION C.I.C. located?

toggle

ACTION YOUTH BOXING INTERVENTION C.I.C. is registered at Aybi Cic The Undercarft Studios And Community Hub, Chalk Farm, London NW3 2HP.

What does ACTION YOUTH BOXING INTERVENTION C.I.C. do?

toggle

ACTION YOUTH BOXING INTERVENTION C.I.C. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACTION YOUTH BOXING INTERVENTION C.I.C.?

toggle

The latest filing was on 15/04/2026: Registered office address changed from Aybi Camden Reintegration Chalk Farm London NW3 2BQ England to Aybi Cic the Undercarft Studios and Community Hub Chalk Farm London NW3 2HP on 2026-04-15.