Advanced company searchLink opens in new window

FITNESS4LESS GROUP LIMITED

Company number 08027420

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)
20 Apr 2017 AA Total exemption small company accounts made up to 29 April 2016
06 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
19 Jul 2016 AD01 Registered office address changed from 1 -2 Windsor Close West Cross Centre Great West Road Brentford Middlesex TW8 9DZ to East Court Jubilee Road Finchampstead Wokingham Berkshire RG40 3SD on 19 July 2016
16 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
16 May 2016 AD02 Register inspection address has been changed to C/O Matthew Harris East Court Jubilee Road Finchampstead Wokingham Berkshire RG40 3SD
12 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
01 Jun 2015 CH01 Director's details changed for Mr Matthew Crofter Harris on 24 March 2015
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Dec 2014 SH02 Sub-division of shares on 26 November 2014
11 Dec 2014 SH08 Change of share class name or designation
11 Dec 2014 MA Memorandum and Articles of Association
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 Jul 2014 CH01 Director's details changed for Mr Matthew Crofter Harris on 10 June 2014
09 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
23 Oct 2012 CERTNM Company name changed mhhch LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-09-11
23 Oct 2012 CONNOT Change of name notice
12 Apr 2012 NEWINC Incorporation