Advanced company searchLink opens in new window

FREESOL FITNESS LIMITED

Company number 13127783

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)
17 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
25 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
21 Jul 2023 AD01 Registered office address changed from 5 Leonardslee Crescent Newbury RG14 2FB England to 33 Kiln Drive Curridge Thatcham RG18 9EG on 21 July 2023
21 Jul 2023 PSC07 Cessation of Timothy Andrew Partello as a person with significant control on 21 July 2023
21 Jul 2023 PSC01 Notification of Kieron Scott Rudd as a person with significant control on 21 July 2023
21 Jul 2023 TM01 Termination of appointment of Timothy Andrew Partello as a director on 21 July 2023
21 Jul 2023 AP03 Appointment of Mrs Rebecca Claire Rudd as a secretary on 21 July 2023
21 Jul 2023 AP01 Appointment of Mr Kieron Scott Rudd as a director on 21 July 2023
18 Jun 2023 AA Micro company accounts made up to 31 January 2023
19 Jan 2023 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 5 Leonardslee Crescent Newbury RG14 2FB on 19 January 2023
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
19 Jul 2022 PSC04 Change of details for Mr Timothy Andrew Partello as a person with significant control on 15 July 2022
18 Jul 2022 PSC07 Cessation of Cara Marie Partello as a person with significant control on 15 July 2022
18 Jul 2022 TM01 Termination of appointment of Cara Marie Partello as a director on 15 July 2022
12 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
08 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
16 Mar 2022 CH01 Director's details changed for Ms Cara Marie Lee on 16 March 2022
16 Mar 2022 PSC04 Change of details for Ms Cara Marie Lee as a person with significant control on 16 March 2022
18 Jan 2022 AP01 Appointment of Mr Timothy Andrew Partello as a director on 1 January 2022
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
05 Jul 2021 PSC04 Change of details for Ms Cara Marie Lee as a person with significant control on 5 July 2021
05 Jul 2021 PSC01 Notification of Timothy Andrew Partello as a person with significant control on 5 July 2021
24 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
24 Feb 2021 PSC07 Cessation of Timothy Andrew Partello as a person with significant control on 23 February 2021
22 Feb 2021 AD01 Registered office address changed from 5 Leonardslee Crescent Newbury RG14 2FB England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 22 February 2021