Advanced company searchLink opens in new window

ABOVE AVERAGE FITNESS LIMITED

Company number 09500121

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)
15 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
28 Jun 2023 AA Micro company accounts made up to 31 March 2023
05 May 2023 PSC01 Notification of Christianne Amy Alice Birtwistle as a person with significant control on 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
31 Mar 2023 PSC07 Cessation of Paul David Sheard as a person with significant control on 30 March 2023
31 Mar 2023 PSC02 Notification of Cousin Branding Limited as a person with significant control on 30 March 2023
31 Mar 2023 TM01 Termination of appointment of Paul Sheard as a director on 30 March 2023
31 Mar 2023 AP01 Appointment of Mr John Samson Maxwell as a director on 30 March 2023
31 Mar 2023 AP01 Appointment of Miss Christianne Amy Alice Birtwistle as a director on 30 March 2023
27 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 27 June 2022
23 Mar 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Aug 2022 CS01 27/06/22 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/03/2023.
09 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 December 2020
06 Nov 2020 TM01 Termination of appointment of Ruth Amy Sheard as a director on 30 October 2020
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
20 May 2020 AA Micro company accounts made up to 31 December 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 2
06 Jun 2019 AA Micro company accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
23 Jan 2019 PSC04 Change of details for Mr Paul David Sheard as a person with significant control on 22 January 2019
23 Jan 2019 CH01 Director's details changed for Miss Ruth Amy Read on 7 September 2018
23 Jan 2019 CH01 Director's details changed for Miss Ruth Amy Read on 22 January 2019