Advanced company searchLink opens in new window

FITFILE GROUP LIMITED

Company number 12492844

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)
06 Jun 2024 AP01 Appointment of Mrs Michelle Nicole Ronan as a director on 1 June 2024
21 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 4,095,000
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 2,820,000
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 1,695,000
19 Dec 2023 AA Micro company accounts made up to 31 December 2022
10 Oct 2023 MA Memorandum and Articles of Association
10 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2023 CC04 Statement of company's objects
27 Jul 2023 CH01 Director's details changed for Mr Philip-Moritz Russmeyer on 14 July 2023
27 Jun 2023 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 27 June 2023
14 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
23 Jun 2022 AA Micro company accounts made up to 31 December 2021
12 Jun 2022 AD01 Registered office address changed from Bourne Business Park 5 Dashwood Lang Road Weybridge Surrey KT15 2NY United Kingdom to 167-169 Great Portland Street London W1W 5PF on 12 June 2022
21 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
09 Apr 2021 AP01 Appointment of Mr Russell Blackburn Hoyle as a director on 9 April 2021
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 875,000
01 Oct 2020 AD01 Registered office address changed from Dakota De Havilland Drive Weybridge KT13 0YP United Kingdom to Bourne Business Park 5 Dashwood Lang Road Weybridge Surrey KT15 2NY on 1 October 2020
01 Oct 2020 AP01 Appointment of Ms Rachael Claire Wyllie as a director on 30 September 2020
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 500,000
15 Apr 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
02 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-02
  • GBP 200,000