- Company Overview for BODYFIT LTD (07311699)
- Filing history for BODYFIT LTD (07311699)
- People for BODYFIT LTD (07311699)
- More for BODYFIT LTD (07311699)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
31 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from Flat a 13 Oberstein Road London SW11 2AE England to 45B Earlsfield Road London SW18 3DB on 12 August 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 13a 13a Oberstein Road London SW11 2AE England to Flat a 13 Oberstein Road London SW11 2AE on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from Studio F8 80 Silverthorne Road London SW8 3HE England to 13a 13a Oberstein Road London SW11 2AE on 30 November 2020 | |
05 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
23 Jun 2020 | TM02 | Termination of appointment of Claire Rachel Sparham as a secretary on 19 June 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
11 Jan 2018 | AD01 | Registered office address changed from Woodford Coach House Maidstone Road Staplehurst Kent TN12 0RH to Studio F8 80 Silverthorne Road London SW8 3HE on 11 January 2018 | |
02 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jul 2017 | PSC01 | Notification of Matthew David Morgan as a person with significant control on 1 July 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates |