Advanced company searchLink opens in new window

FITNEXUS LTD

Company number 07592696

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)
22 Dec 2023 AA Micro company accounts made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
11 Jan 2023 CERTNM Company name changed aposio LIMITED\certificate issued on 11/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-10
06 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
19 Mar 2021 AD01 Registered office address changed from Ravenscote Main Street Norton Juxta Twycross Atherstone CV9 3QA England to Ravenscote Main Street Norton Juxta Twycross Leicestershire CV9 3QA on 19 March 2021
19 Mar 2021 CH01 Director's details changed for Mr Manraaj Sunner on 19 March 2021
10 Mar 2021 AD01 Registered office address changed from 18 Windmill Road Atherstone CV9 1HP England to Ravenscote Main Street Norton Juxta Twycross Atherstone CV9 3QA on 10 March 2021
21 Dec 2020 AA Micro company accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 30 April 2019
23 May 2019 AA Micro company accounts made up to 30 April 2018
25 Apr 2019 AP01 Appointment of Mrs Manpreet Kaur Sunner as a director on 25 April 2019
25 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
15 Jan 2019 AD01 Registered office address changed from 139 st. Pauls Road Smethwick B66 1HA England to 18 Windmill Road Atherstone CV9 1HP on 15 January 2019
16 May 2018 AD01 Registered office address changed from Lee Bank Business Centre 55 Holloway Head Birmingham B1 1HP England to 139 st. Pauls Road Smethwick B66 1HA on 16 May 2018
16 May 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
14 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
18 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2017 PSC01 Notification of Manraaj Sunner as a person with significant control on 1 May 2016
17 Jul 2017 CS01 Confirmation statement made on 5 April 2017 with updates
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016