- Company Overview for ATOMIC FITNESS LTD (09054423)
- Filing history for ATOMIC FITNESS LTD (09054423)
- People for ATOMIC FITNESS LTD (09054423)
- More for ATOMIC FITNESS LTD (09054423)
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) |
---|---|---|---|
04 Jun 2025 | CS01 | Confirmation statement made on 23 May 2025 with no updates | |
17 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 28 October 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
13 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
06 Jul 2018 | CH01 | Director's details changed for Mr Alexander Richard Hawes on 6 July 2018 | |
06 Jul 2018 | PSC04 | Change of details for Mr Alexander Richard Hawes as a person with significant control on 25 June 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury RG14 5TN to Pound Court Pound Street Newbury Berkshire RG14 6AA on 6 July 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
10 Jan 2018 | PSC04 | Change of details for Mr Alexander Richard Hawes as a person with significant control on 10 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Mr Alexander Richard Hawes on 10 January 2018 | |
06 Dec 2017 | PSC04 | Change of details for Mr Alexander Richard Hawes as a person with significant control on 24 November 2017 | |
29 Nov 2017 | PSC07 | Cessation of Stephen Maurice Rumble as a person with significant control on 24 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Stephen Maurice Rumble as a director on 24 November 2017 |