Advanced company searchLink opens in new window

FRONTFOOT HEALTH AND FITNESS LTD

Company number 08871442

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 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
22 Feb 2023 AA Micro company accounts made up to 31 January 2022
17 Oct 2022 AD01 Registered office address changed from 30 Galveston Road London SW15 2SA England to 8 Tonsley Street London Greater London SW18 1BJ on 17 October 2022
30 Sep 2022 CERTNM Company name changed commercelens LTD\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-29
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
31 Jan 2022 PSC07 Cessation of Julia Brucher as a person with significant control on 2 April 2021
31 Jan 2022 PSC07 Cessation of Marc Torsten Oehler as a person with significant control on 2 April 2021
31 Jan 2022 PSC01 Notification of Benjamin James Lewis Gillen as a person with significant control on 2 April 2021
02 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
13 Apr 2021 TM01 Termination of appointment of Julia Brucher as a director on 13 April 2021
13 Apr 2021 AP01 Appointment of Mr Ben Gillen as a director on 1 April 2021
13 Apr 2021 AD01 Registered office address changed from 192 Cromwell Road Ground Floor Rear London SW5 0SN to 30 Galveston Road London SW15 2SA on 13 April 2021
05 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
05 Mar 2021 PSC04 Change of details for Mrs Julia Brucher as a person with significant control on 30 January 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
19 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
01 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 38,617.48
15 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
14 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
07 Feb 2018 PSC07 Cessation of Anshu Goel as a person with significant control on 11 April 2017