Advanced company searchLink opens in new window

DAVID FAIRLAMB FITNESS LIMITED

Company number 06842627

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)
13 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
06 Jul 2022 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
20 May 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Jun 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
18 Jun 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
22 Jun 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 AD01 Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG to C/O Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 3 April 2017
16 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
29 Jul 2014 AD01 Registered office address changed from 42 Alexandra Gardens North Shields Tyne and Wear NE21 0SH to 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 29 July 2014
29 Jul 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
22 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off