Advanced company searchLink opens in new window

PICO FITNESS HOLDINGS LIMITED

Company number 10570877

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)
03 May 2024 MR01 Registration of charge 105708770001, created on 26 April 2024
23 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
02 Mar 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
02 Mar 2023 PSC04 Change of details for Mr Robert Smyth as a person with significant control on 1 January 2023
02 Mar 2023 CH01 Director's details changed for Mr Robert Smyth on 1 January 2023
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
31 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Jun 2021 AD01 Registered office address changed from Basement, 140 Borough High Street London SE1 1LB England to 251 Southwark Bridge Road London SE16FJ on 17 June 2021
26 Feb 2021 PSC04 Change of details for Mr Robert Smyth as a person with significant control on 1 January 2021
25 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
25 Feb 2021 CH01 Director's details changed for Mr Robert Smyth on 1 January 2021
25 Feb 2021 CH01 Director's details changed for Mr Robert Smyth on 1 January 2021
25 Feb 2021 PSC04 Change of details for Mr Robert Smyth as a person with significant control on 1 January 2021
01 Dec 2020 CH01 Director's details changed for Mr Robert Smyth on 11 June 2020
01 Dec 2020 PSC04 Change of details for Mr Robert Smyth as a person with significant control on 11 June 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
19 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
05 Nov 2019 AA01 Previous accounting period shortened from 31 January 2020 to 30 September 2019
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
24 Jun 2019 AD01 Registered office address changed from Unit 17 Tower Workshops 58 Riley Road London England SE1 3DG United Kingdom to Basement, 140 Borough High Street London SE1 1LB on 24 June 2019
13 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with updates
13 Feb 2019 TM01 Termination of appointment of Rory Aidan Mulvaney as a director on 8 September 2018
13 Feb 2019 PSC07 Cessation of Patrick James Crean as a person with significant control on 1 August 2018