Advanced company searchLink opens in new window

FIT FOR LEADERSHIP LIMITED

Company number 08270350

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)
11 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
11 Nov 2024 AD01 Registered office address changed from 4 Beaufort West Bath BA1 6QB England to 18 Minster Way Bath BA2 6RH on 11 November 2024
17 Jul 2024 AA Micro company accounts made up to 31 October 2023
28 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
24 Jul 2023 PSC07 Cessation of Mark Hobbs as a person with significant control on 19 July 2023
24 Jul 2023 PSC01 Notification of William Ker Tyler as a person with significant control on 19 July 2023
03 Jul 2023 PSC01 Notification of Mark Hobbs as a person with significant control on 11 May 2023
03 Jul 2023 PSC07 Cessation of William Ker Tyler as a person with significant control on 11 May 2023
30 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
14 Jan 2022 PSC04 Change of details for Mr William Ker Tyler as a person with significant control on 13 January 2022
13 Jan 2022 CH01 Director's details changed for Mr William Ker Tyler on 13 January 2022
13 Jan 2022 AD01 Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 4 Beaufort West Bath BA1 6QB on 13 January 2022
06 Jan 2022 AA Micro company accounts made up to 31 October 2021
27 Oct 2021 CH01 Director's details changed for Mr William Ker Tyler on 27 October 2021
27 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
23 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
27 Oct 2020 PSC04 Change of details for Mr William Ker Tyler as a person with significant control on 26 October 2020
26 Oct 2020 CH01 Director's details changed for Mr William Ker Tyler on 26 October 2020
05 Oct 2020 PSC04 Change of details for Mr William Ker Tyler as a person with significant control on 17 April 2020
05 Oct 2020 PSC07 Cessation of Paul David Pester as a person with significant control on 20 May 2020
20 Jul 2020 AA Micro company accounts made up to 31 October 2019
22 May 2020 TM01 Termination of appointment of Paul David Pester as a director on 20 May 2020
29 Apr 2020 CH01 Director's details changed for Dr Paul David Pester on 28 April 2020