Advanced company searchLink opens in new window

24/7 FITNESS BIRMINGHAM LIMITED

Company number 08109190

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)
05 Aug 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
31 May 2024 AA Total exemption full accounts made up to 30 June 2023
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
26 Jul 2022 CH01 Director's details changed for Mrs Sarah Jane Chivers on 26 July 2022
26 Jul 2022 CH03 Secretary's details changed for Sarah Chivers on 26 July 2022
26 Jul 2022 AD01 Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to Plot 2, Foley Grove Foley Business Park Kidderminster Worcestershire DY11 7PT on 26 July 2022
07 Jul 2022 CS01 Confirmation statement made on 18 June 2022 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
29 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
02 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
23 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Mar 2020 AD01 Registered office address changed from 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS England to Foley Grove Foley Business Park Kidderminster DY11 7PT on 11 March 2020
21 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Feb 2019 TM01 Termination of appointment of Gary Kenneth Lockwood as a director on 2 January 2019
03 Jan 2019 AD01 Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS on 3 January 2019
13 Aug 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
13 Aug 2018 PSC05 Change of details for Tp Partners Limited as a person with significant control on 1 December 2017
13 Aug 2018 CH01 Director's details changed for Ms Sarah Jane Chivers on 10 August 2018