Advanced company searchLink opens in new window

MILITARY FITNESS INTERNATIONAL LTD

Company number 11365554

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)
29 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 May 2023
24 Jan 2023 AA Micro company accounts made up to 31 May 2022
24 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
17 Jan 2022 AD01 Registered office address changed from Unit 4 Ferrier Street London SW18 1SN England to M F London, Ferrier Street Industrial Estate, Unit Ferrier Street London SW18 1SN on 17 January 2022
07 Jul 2021 AA Micro company accounts made up to 31 May 2021
19 Feb 2021 AA Micro company accounts made up to 31 May 2020
09 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
16 Jun 2020 AD01 Registered office address changed from 71a Britannia Road London Fulham London SW6 2JR England to Unit 4 Ferrier Street London SW18 1SN on 16 June 2020
01 May 2020 TM01 Termination of appointment of Elena King as a director on 25 April 2020
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
21 May 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71a Britannia Road London Fulham London SW62JR on 21 May 2019
21 May 2019 AP01 Appointment of Mrs Elena King as a director on 21 May 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
16 Jan 2019 PSC04 Change of details for Mr Grant Wade King as a person with significant control on 4 January 2019
16 Jan 2019 PSC07 Cessation of Adam Ahmad as a person with significant control on 4 January 2019
09 Jan 2019 TM01 Termination of appointment of Adam Ahmad as a director on 4 January 2019
16 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-16
  • GBP 2