- Company Overview for FIT FOR LEADERSHIP LIMITED (08270350)
- Filing history for FIT FOR LEADERSHIP LIMITED (08270350)
- People for FIT FOR LEADERSHIP LIMITED (08270350)
- More for FIT FOR LEADERSHIP LIMITED (08270350)
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) |
---|---|---|---|
29 Apr 2020 | PSC04 | Change of details for Dr Paul David Pester as a person with significant control on 28 April 2020 | |
21 Apr 2020 | CH01 | Director's details changed for Mr William Ker Tyler on 12 July 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
15 Jul 2019 | PSC04 | Change of details for Mr William Ker Tyler as a person with significant control on 12 July 2019 | |
20 Jun 2019 | PSC07 | Cessation of William Ker Tyler as a person with significant control on 6 April 2017 | |
20 Jun 2019 | PSC04 | Change of details for Mr William Ker Tyler as a person with significant control on 9 May 2019 | |
20 Jun 2019 | PSC01 | Notification of Paul Pester as a person with significant control on 9 May 2019 | |
13 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
03 Jun 2019 | TM01 | Termination of appointment of Megan Arroll as a director on 9 May 2019 | |
30 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
29 Apr 2019 | AP01 | Notice of removal of a director | |
29 Apr 2019 | AP01 | Appointment of Dr Paul Pester as a director on 20 March 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
12 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Jan 2018 | PSC04 | Change of details for Mr William Ker Tyler as a person with significant control on 9 January 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
02 Nov 2017 | PSC01 | Notification of William Ker Tyler as a person with significant control on 6 April 2017 | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Mar 2014 | AD01 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN15 1QW on 11 March 2014 |