Advanced company searchLink opens in new window

ALLISON'S FITNESS FACTORY LIMITED

Company number 06927933

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)
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from 41 Stanley Road Rugby Warwickshire West Midlands CV21 3UE England to 10 Santos Close Binley Coventry West Midlands CV3 2FG on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from 41 Stanley Road Rugby Warwickshire West Midlands CV21 3UE England to 41 Stanley Road Rugby Warwickshire West Midlands CV21 3UE on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from 41 Stanley Road Rugby Warwickshire West Midlands CV21 3UE England to 41 Stanley Road Rugby Warwickshire West Midlands CV21 3UE on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from 41 Stanley Road Rugby Warwickshire West Midlands CV21 3UE England to 41 Stanley Road Rugby Warwickshire West Midlands CV21 3UE on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from 41 Stanley Road Rugby Warwickshire West Midlands CV21 3UE England to 41 Stanley Road Rugby Warwickshire West Midlands CV21 3UE on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from 8-11 Santos Close Ernesford Grange Coventry West Midlands CV3 2FG to 41 Stanley Road Rugby Warwickshire West Midlands CV21 3UE on 2 March 2023
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
22 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 AP01 Appointment of Mrs Lorna Barbara Allison as a director on 21 June 2019
07 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
08 Nov 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
08 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
05 Oct 2017 PSC01 Notification of Lorna Barbara Allison as a person with significant control on 6 April 2016
05 Oct 2017 PSC07 Cessation of Liam Allison as a person with significant control on 1 July 2016
05 Oct 2017 PSC07 Cessation of Dean Allison as a person with significant control on 1 July 2016
05 Oct 2017 PSC07 Cessation of Dean Allison as a person with significant control on 1 July 2016
30 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with updates