Advanced company searchLink opens in new window

FAULTLESS FITNESS LTD

Company number 08127351

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)
21 Jul 2024 CH01 Director's details changed for Mr Neville Taylor on 21 July 2024
21 Jul 2024 PSC05 Change of details for Tpg Grp Limited as a person with significant control on 21 July 2024
04 Jul 2024 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 4 July 2024
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
18 Apr 2023 AP01 Appointment of Mr Neville Taylor as a director on 12 April 2023
18 Apr 2023 PSC02 Notification of Tpg Grp Limited as a person with significant control on 12 April 2023
18 Apr 2023 AD01 Registered office address changed from Unit 7 Premiere Business Park Westfields Trading Estate Hereford Herefordshire HR4 9NZ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 18 April 2023
18 Apr 2023 TM01 Termination of appointment of Stephen Edward Tannatt Nash as a director on 12 April 2023
18 Apr 2023 TM01 Termination of appointment of Stephen Higham Sullivan as a director on 12 April 2023
18 Apr 2023 TM02 Termination of appointment of Stephen Tannatt Nash as a secretary on 12 April 2023
18 Apr 2023 PSC07 Cessation of Stephen Higham Sullivan as a person with significant control on 12 April 2023
18 Apr 2023 PSC07 Cessation of Stephen Edward Tannatt Nash as a person with significant control on 12 April 2023
13 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
06 Jun 2022 AA Micro company accounts made up to 30 September 2021
25 Apr 2022 MR04 Satisfaction of charge 081273510001 in full
09 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
26 Jun 2021 AA Micro company accounts made up to 30 September 2020
14 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
15 Jul 2019 AD01 Registered office address changed from 27 Holmer Road 27 Holmer Road Hereford Herefordshire HR4 9RX United Kingdom to Unit 7 Premiere Business Park Westfields Trading Estate Hereford Herefordshire HR4 9NZ on 15 July 2019
14 May 2019 MR01 Registration of charge 081273510001, created on 14 May 2019
03 Jan 2019 AA Micro company accounts made up to 30 September 2018