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)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
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