- Company Overview for FITNESS PROFESSIONALS LIMITED (02499039)
- Filing history for FITNESS PROFESSIONALS LIMITED (02499039)
- People for FITNESS PROFESSIONALS LIMITED (02499039)
- Charges for FITNESS PROFESSIONALS LIMITED (02499039)
- More for FITNESS PROFESSIONALS LIMITED (02499039)
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) |
---|---|---|---|
11 Aug 2025 | PSC04 | Change of details for Ms Jane Louise Waller as a person with significant control on 5 August 2025 | |
04 Aug 2025 | PSC04 | Change of details for Mr Brent William Hallo as a person with significant control on 4 August 2025 | |
04 Aug 2025 | PSC04 | Change of details for Ms Jane Louise Waller as a person with significant control on 4 August 2025 | |
01 Aug 2025 | PSC02 | Notification of Fitpro Limited as a person with significant control on 4 May 2020 | |
27 May 2025 | CS01 | Confirmation statement made on 24 April 2025 with no updates | |
27 May 2025 | AD01 | Registered office address changed from , Saxonbury House High Street, Wanstead, London, E11 1QQ, England to Unit 2a Centre Court 1st Floor Sir Thomas Longley Road Rochester ME2 4BQ on 27 May 2025 | |
27 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
02 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | TM01 | Termination of appointment of David Roger Llewellyn as a director on 30 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from , Kalbarri House, 107-109 London Road, London, E13 0DA to Unit 2a Centre Court 1st Floor Sir Thomas Longley Road Rochester ME2 4BQ on 18 September 2019 | |
04 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
07 Sep 2017 | TM01 | Termination of appointment of Kevin Laferriere as a director on 7 September 2017 |