Advanced company searchLink opens in new window

EXFIT LTD

Company number 09432199

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)
04 Jan 2024 PSC04 Change of details for Mr Tom Forrest as a person with significant control on 19 December 2023
04 Jan 2024 CH01 Director's details changed for Mr Tom Forrest on 19 December 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
16 Jun 2023 AA Unaudited abridged accounts made up to 28 February 2023
27 Jul 2022 AA Unaudited abridged accounts made up to 28 February 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
06 Jul 2022 PSC01 Notification of Leon Baker as a person with significant control on 5 July 2022
06 Jul 2022 PSC07 Cessation of Howard George Foster as a person with significant control on 5 July 2022
06 Jul 2022 TM01 Termination of appointment of Howard George Foster as a director on 5 July 2022
06 Jul 2022 AP01 Appointment of Mr Leon Baker as a director on 5 July 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
29 Sep 2021 AA Unaudited abridged accounts made up to 28 February 2021
11 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
15 Jan 2021 AD01 Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT2 7FG England to 76 Innovation Centre University Road Canterbury Kent CT2 7FG on 15 January 2021
03 Aug 2020 AA Unaudited abridged accounts made up to 29 February 2020
06 Jul 2020 AD01 Registered office address changed from 2 Simmonds Road Wincheap Industrial Estate Canterbury Kent CT1 3RA England to 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 6 July 2020
15 May 2020 PSC07 Cessation of Howard George Foster as a person with significant control on 15 May 2020
06 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
24 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with updates
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 PSC04 Change of details for Mr Howard George Foster as a person with significant control on 19 October 2018
04 Mar 2019 PSC04 Change of details for Mr Howard George Foster as a person with significant control on 6 April 2016
28 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
28 Feb 2019 CH01 Director's details changed for Mr Howard George Foster on 19 October 2018
28 Feb 2019 PSC04 Change of details for Mr Tom Forrest as a person with significant control on 20 April 2017