Advanced company searchLink opens in new window

COMMANDO JOES FUN AND FITNESS LTD

Company number 06824659

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)
28 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
26 Feb 2019 TM01 Termination of appointment of Terrence Flanagan as a director on 31 March 2018
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
20 Apr 2018 MR04 Satisfaction of charge 068246590002 in full
23 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
05 Feb 2018 AP01 Appointment of Mr Steven John Thompson as a director on 19 January 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 MR01 Registration of charge 068246590002, created on 26 April 2016
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
28 Feb 2014 CH01 Director's details changed for Mr William Moore on 27 July 2012
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Mr William Moore on 21 February 2013
21 Feb 2013 CH01 Director's details changed for Mr Terrence Flanagan on 21 February 2013
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Oct 2012 AD01 Registered office address changed from 273 Droylsden Road Newto Heath Manchester Lancashire M40 1GJ United Kingdom on 15 October 2012
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders