Advanced company searchLink opens in new window

FIT24 (SEAHAM) LIMITED

Company number 11626300

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 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
15 Jun 2023 AA Micro company accounts made up to 31 October 2022
06 Jun 2023 CERTNM Company name changed active academy - physical training company LTD\certificate issued on 06/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-05
20 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with updates
20 Nov 2022 PSC04 Change of details for Mr Jack William Burton as a person with significant control on 20 November 2022
20 Nov 2022 PSC01 Notification of Daniel David Amar Singh as a person with significant control on 20 November 2022
20 Nov 2022 AP01 Appointment of Mr Daniel David Amar Singh as a director on 20 November 2022
14 Feb 2022 AA Micro company accounts made up to 31 October 2021
25 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2022 CS01 Confirmation statement made on 15 October 2021 with no updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 AA Micro company accounts made up to 31 October 2020
22 Jan 2021 AD01 Registered office address changed from Saltmarsh Court Henry Boot Way Hull HU4 7DZ England to 554 Hessle Road Hull HU3 5BL on 22 January 2021
21 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
03 Jul 2020 AA Micro company accounts made up to 31 October 2019
24 Feb 2020 PSC07 Cessation of Stuart Ward as a person with significant control on 18 February 2020
24 Feb 2020 TM01 Termination of appointment of Stuart Ward as a director on 18 February 2020
13 Nov 2019 AD01 Registered office address changed from 554 Hessle Road Hull HU3 5BL England to Saltmarsh Court Henry Boot Way Hull HU4 7DZ on 13 November 2019
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • GBP 2
13 Nov 2019 PSC01 Notification of Stuart Ward as a person with significant control on 12 November 2019
13 Nov 2019 AP01 Appointment of Mr Stuart Ward as a director on 12 November 2019
13 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
07 Oct 2019 AD01 Registered office address changed from Unit 28B St Stephen's Shopping Centre Hull East Yorkshire HU2 8LN England to 554 Hessle Road Hull HU3 5BL on 7 October 2019
16 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted