Advanced company searchLink opens in new window

MAD LAB FITNESS LTD

Company number 08316207

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)
26 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
20 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
16 Sep 2022 AD01 Registered office address changed from 10 Hardwicks Square Wandsworth London SW11 8NE United Kingdom to Unit 74-74 Queens Circus 326-342 Queenstown Road London SW11 8NE on 16 September 2022
15 Sep 2022 AD01 Registered office address changed from 10 Hardwicks Square Wandsworth London SW18 4JS United Kingdom to 10 Hardwicks Square Wandsworth London SW11 8NE on 15 September 2022
22 Jun 2022 TM01 Termination of appointment of John Samson Maxwell as a director on 16 June 2022
05 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
10 May 2019 AD01 Registered office address changed from 326-342 Unit 74 Queen's Circus Queenstown Road London SW8 4NE to 10 Hardwicks Square Wandsworth London SW18 4JS on 10 May 2019
10 May 2019 PSC02 Notification of District Fitness Group Ltd as a person with significant control on 3 May 2019
10 May 2019 PSC07 Cessation of Michael Price as a person with significant control on 3 May 2019
10 May 2019 TM01 Termination of appointment of Michael Price as a director on 3 May 2019
10 May 2019 AP01 Appointment of Mr John Samson Maxwell as a director on 3 May 2019
10 May 2019 AP01 Appointment of Rosie Nye Davies as a director on 3 May 2019
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 PSC04 Change of details for Mr Michael Price as a person with significant control on 11 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Michael Price on 11 October 2018
29 Aug 2018 MR01 Registration of charge 083162070001, created on 28 August 2018