Advanced company searchLink opens in new window

INVICTA FITNESS LIMITED

Company number 07123958

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)
01 Nov 2019 TM01 Termination of appointment of Simon Hayes as a director on 31 July 2019
31 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
14 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from F4L Canterbury Unit 7 st Georges Centre Canterbury Kent CT1 1UL United Kingdom to Energie Fitness 1 Pitfield Kiln Farm Milton Keynes MK11 3LW on 14 February 2019
14 Feb 2019 PSC05 Change of details for Energie Direct Operations Limited as a person with significant control on 29 March 2018
14 Feb 2019 CH01 Director's details changed for Mr Jan Franco Spaticchia on 23 July 2018
14 Feb 2019 CH02 Director's details changed for Energie Direct Operations Limited on 29 March 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
28 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
08 Dec 2017 TM01 Termination of appointment of Robin Cundell as a director on 31 October 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Apr 2017 AP01 Appointment of Mr Robin Cundell as a director on 14 January 2017
17 Feb 2017 AD01 Registered office address changed from First Floor Bell House Seebeck Place Knowhill Milton Keynes MK5 8FR United Kingdom to F4L Canterbury Unit 7 st Georges Centre Canterbury Kent CT1 1UL on 17 February 2017
10 Feb 2017 AP01 Appointment of Mr Simon Hayes as a director on 23 December 2016
10 Feb 2017 TM01 Termination of appointment of Thomas Burke as a director on 23 December 2016
10 Feb 2017 AP01 Appointment of Mr Jan Franco Spaticchia as a director on 23 December 2016
10 Feb 2017 AP02 Appointment of Energie Direct Operations Limited as a director on 23 December 2016
30 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
27 Jan 2017 AD01 Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA to First Floor Bell House Seebeck Place Knowhill Milton Keynes MK5 8FR on 27 January 2017
27 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
20 Mar 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100