- Company Overview for EXFIT LTD (09432199)
- Filing history for EXFIT LTD (09432199)
- People for EXFIT LTD (09432199)
- More for EXFIT LTD (09432199)
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
|
|
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 |