Advanced company searchLink opens in new window

CROSSFIT TYNESIDE NE1 LIMITED

Company number 10633784

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)
19 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
19 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
09 Nov 2023 MR01 Registration of charge 106337840002, created on 9 November 2023
09 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
27 Jan 2021 PSC07 Cessation of Jordan Samuel Wallace as a person with significant control on 2 December 2020
27 Jan 2021 PSC04 Change of details for Miss Vanessa Frances Lackenby as a person with significant control on 2 December 2020
08 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Shor notice of meeting agreed 02/12/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2021 MA Memorandum and Articles of Association
08 Jan 2021 SH08 Change of share class name or designation
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
09 Oct 2020 PSC01 Notification of Jordan Wallace as a person with significant control on 23 September 2020
09 Oct 2020 PSC04 Change of details for Miss Vanessa Frances Lackenby as a person with significant control on 23 September 2020
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 1,000
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
20 Nov 2018 MR04 Satisfaction of charge 106337840001 in full
07 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 AD01 Registered office address changed from Rydal House 1 East Farm Court Cramlington Northumberland NE23 1LF United Kingdom to Basement Dallas Carpets Ouse Street Newcastle upon Tyne NE1 2PF on 30 October 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates