Advanced company searchLink opens in new window

RECREATIONAL FITNESS LIMITED

Company number 10727084

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)
30 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 Oct 2023 MA Memorandum and Articles of Association
04 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2023 MA Memorandum and Articles of Association
12 Sep 2023 TM01 Termination of appointment of Peter Elliot Hartwell Sharman as a director on 11 August 2023
21 Aug 2023 PSC02 Notification of Prior Walls Limited as a person with significant control on 11 August 2023
21 Aug 2023 TM01 Termination of appointment of Andrew James Shovel as a director on 11 August 2023
21 Aug 2023 PSC07 Cessation of Andrew James Shovel as a person with significant control on 11 August 2023
21 Aug 2023 SH08 Change of share class name or designation
21 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
26 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
23 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 30 April 2019
28 Nov 2019 CH01 Director's details changed for Mr Andrew James Shovel on 28 November 2019
28 Nov 2019 CH01 Director's details changed for Mr Peter Elliot Hartwell Sharman on 28 November 2019
28 Nov 2019 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 24-28 East Bond Street Leicester LE1 4SX on 28 November 2019
03 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
18 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 May 2018
  • GBP 6.00