Advanced company searchLink opens in new window

TWENTY FOUR SEVEN FITNESS LTD

Company number 06434211

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)
03 Jan 2025 CS01 Confirmation statement made on 22 November 2024 with no updates
03 Jan 2025 AD01 Registered office address changed from Citibase Offices, Bridge House River Side North Bewdley DY12 1AB England to 24 Suffolk Road Lowestoft NR32 1DZ on 3 January 2025
31 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
19 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
07 Jul 2022 CS01 Confirmation statement made on 22 November 2021 with updates
06 Jul 2022 PSC01 Notification of Sarah Jane Chivers as a person with significant control on 26 May 2022
06 Jul 2022 PSC07 Cessation of Tp Partners Limited as a person with significant control on 26 May 2022
03 May 2022 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
09 Feb 2022 CH01 Director's details changed for Mrs Sarah Jane Chivers on 9 February 2022
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
12 Jun 2020 PSC05 Change of details for Tp Partners Limited as a person with significant control on 12 June 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
06 Nov 2019 MR04 Satisfaction of charge 064342110002 in full
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
19 Feb 2019 TM01 Termination of appointment of Gary Kenneth Lockwood as a director on 2 January 2019