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)
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
04 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
10 Nov 2010 AP01 Appointment of Mr Manish Jain as a director
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 990.0
06 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Jun 2010 TM01 Termination of appointment of Eugene Gilkes as a director
25 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 5
10 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Craig Ian Jones on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Dean George Horridge on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Mrs Karen Anne Horridge on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Mr Eugene Albert Emery Gilkes on 10 November 2009
10 Nov 2009 CH03 Secretary's details changed for Mrs Karen Anne Horridge on 10 November 2009
13 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
04 Jun 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
13 May 2009 395 Duplicate mortgage certificatecharge no:4
12 May 2009 395 Particulars of a mortgage or charge / charge no: 4
07 May 2009 395 Particulars of a mortgage or charge / charge no: 3
16 Apr 2009 287 Registered office changed on 16/04/2009 from 67A hammersmith road london W14 8UZ
16 Apr 2009 288a Director appointed mr eugene albert emery gilkes
16 Apr 2009 288a Director appointed mrs karen anne horridge