Advanced company searchLink opens in new window

FIT FOR SPORT LIMITED

Company number 03648410

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)
25 Sep 2015 AP01 Appointment of Miss Jeannette Lyn Pearson as a director on 1 September 2015
24 Sep 2015 AP01 Appointment of Mr David Michael Stalker as a director on 1 September 2015
01 Jul 2015 AD01 Registered office address changed from Conduit House 309-317 Chiswick High Road London W4 4HH to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 1 July 2015
01 Jun 2015 TM01 Termination of appointment of Michael John Pawley as a director on 31 May 2015
15 Jan 2015 AA Accounts for a small company made up to 31 December 2013
28 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
28 Oct 2014 CH01 Director's details changed for Mr Craig Ian Jones on 28 October 2014
23 Sep 2014 TM01 Termination of appointment of Paul Benjamin Bowman as a director on 19 September 2014
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2014 TM01 Termination of appointment of Crichton Casbon as a director
18 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 AP01 Appointment of Mr Paul Benjamin Bowman as a director
19 Mar 2013 TM01 Termination of appointment of Claire Parry as a director
29 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Michael John Pawley on 29 October 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 TM02 Termination of appointment of Karen Horridge as a secretary
02 Mar 2012 AP01 Appointment of Ms Claire Jennifer Parry as a director
02 Mar 2012 AP01 Appointment of Mr Crichton David Casbon as a director
05 Jan 2012 AD01 Registered office address changed from 55 Fulham High Street London SW6 3JJ United Kingdom on 5 January 2012
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6
14 Nov 2011 SH01 Statement of capital following an allotment of shares on 11 November 2011
  • GBP 990
01 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
10 Aug 2011 AP01 Appointment of Mr Michael John Pawley as a director