VIRGIN ACTIVE INTERNATIONAL LIMITED
Company number 07726893
- Company Overview for VIRGIN ACTIVE INTERNATIONAL LIMITED (07726893)
- Filing history for VIRGIN ACTIVE INTERNATIONAL LIMITED (07726893)
- People for VIRGIN ACTIVE INTERNATIONAL LIMITED (07726893)
- More for VIRGIN ACTIVE INTERNATIONAL LIMITED (07726893)
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) |
---|---|---|---|
28 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 October 2022
|
|
28 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 October 2022
|
|
28 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 October 2022
|
|
07 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
23 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 11 August 2022
|
|
04 May 2022 | AP01 | Appointment of David Anthony Rowland Carter as a director on 27 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Matthew William Bucknall as a director on 27 April 2022 | |
03 May 2022 | AP01 | Appointment of Mr Norman Mark Field as a director on 27 April 2022 | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
01 Apr 2022 | TM01 | Termination of appointment of Johanna Ruth Hartley as a director on 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
06 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
08 Jul 2021 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS England to 26 Little Trinity Lane Mansion House London EC4V 2AR on 8 July 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Johanna Ruth Hartley on 16 April 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 100 Aldersgate Street London EC1A 4LX to One Fleet Place London EC4M 7WS on 1 March 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
29 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
17 Dec 2019 | AP03 | Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Ashley John Aylmer as a secretary on 12 December 2019 | |
01 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
30 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
29 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 |