Advanced company searchLink opens in new window

GKTR FITNESS LTD

Company number 12425857

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)
12 Feb 2024 AD01 Registered office address changed from 1st Floor, 59-63 Mill Lane Solihull B91 3AT England to Second Floor 26 Goodge Street London W1T 2QG on 12 February 2024
26 Jan 2024 AD01 Registered office address changed from Second Floor 26 Goodge Street London W1T 2QG United Kingdom to 1st Floor, 59-63 Mill Lane Solihull B91 3AT on 26 January 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
27 Feb 2023 AD01 Registered office address changed from 1 Rubys Avenue Fernwood Newark NG24 3RS England to Second Floor 26 Goodge Street London W1T 2QG on 27 February 2023
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
27 Jan 2022 AD01 Registered office address changed from 12 the Wharf 16 Bridge Street Birmingham B1 2JS England to 1 Rubys Avenue Fernwood Newark NG24 3RS on 27 January 2022
27 Jan 2022 AA Micro company accounts made up to 31 January 2021
20 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
20 Jul 2021 AD01 Registered office address changed from 1 Rubys Avenue Fernwood Fernwood, Newark Notts NG24 3RS United Kingdom to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 20 July 2021
20 Apr 2021 CH01 Director's details changed for Mr Davinder Johal on 20 April 2021
20 Apr 2021 AP01 Appointment of Mr Joel Beckford as a director on 20 April 2021
20 Apr 2021 TM02 Termination of appointment of Terri-Lea Smith as a secretary on 20 April 2021
22 Feb 2021 AD01 Registered office address changed from 1 1 Rubys Avenue Fernwood Fernwood, Newark Notts NG24 3RS United Kingdom to 1 Rubys Avenue Fernwood Fernwood, Newark Notts NG24 3RS on 22 February 2021
15 Feb 2021 AD01 Registered office address changed from Gound Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR England to 1 1 Rubys Avenue Fernwood Fernwood, Newark Notts NG24 3RS on 15 February 2021
04 Nov 2020 AD01 Registered office address changed from Maitland House Warrior Square Southend-on-Sea SS1 2JY England to Gound Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 4 November 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
13 May 2020 TM01 Termination of appointment of Kristian Valentinov Yanev as a director on 1 May 2020
27 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-27
  • GBP 315,000
  • MODEL ARTICLES ‐ Model articles adopted