Advanced company searchLink opens in new window

FITNESS GLOBAL BRAND MANAGEMENT LIMITED

Company number 04770441

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)
29 May 2019 CH01 Director's details changed for Mr Jan Franco Spaticchia on 29 May 2019
06 Feb 2019 PSC05 Change of details for Energie Corporation Limited as a person with significant control on 6 April 2016
01 Oct 2018 TM01 Termination of appointment of David Waugh as a director on 9 August 2018
01 Oct 2018 AP01 Appointment of Mr Neil Graham King as a director on 9 August 2018
01 Oct 2018 AP01 Appointment of Mr John Alexander Jempson as a director on 9 August 2018
03 Aug 2018 AA Full accounts made up to 30 September 2017
17 Jul 2018 AD02 Register inspection address has been changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW
16 Jul 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
16 Nov 2017 TM01 Termination of appointment of Robin Cundell as a director on 31 October 2017
07 Jul 2017 AA Accounts for a small company made up to 30 September 2016
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
23 Mar 2017 AP04 Appointment of Hp Secretarial Services Limited as a secretary on 16 December 2016
10 Feb 2017 AP01 Appointment of Mr Robin Cundell as a director on 3 January 2017
19 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD01 Registered office address changed from St Agnes House Cresswell Park London SE3 9rd England to First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 16 December 2016
07 Dec 2016 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to St Agnes House Cresswell Park London SE3 9rd on 7 December 2016
25 Oct 2016 TM01 Termination of appointment of Robert Lane as a director on 25 October 2016
25 Oct 2016 AD03 Register(s) moved to registered inspection location Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
25 Oct 2016 AD02 Register inspection address has been changed to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
25 Oct 2016 AD01 Registered office address changed from St Agnes House Cresswell Park London SE3 9rd England to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 25 October 2016
25 Oct 2016 AD01 Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA to St Agnes House Cresswell Park London SE3 9rd on 25 October 2016
01 Jul 2016 AA Full accounts made up to 30 September 2015
13 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 186.375