Advanced company searchLink opens in new window

DEFINE FITNESS LIMITED

Company number 08380711

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)
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
29 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
01 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
02 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
15 Sep 2021 AD01 Registered office address changed from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 15 September 2021
18 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
17 Jun 2021 CH01 Director's details changed for Mr Antony Francesco Tagliamonti on 17 June 2021
17 Jun 2021 AD01 Registered office address changed from Finance Office Costa Coffee 311-313 Collier Row Lane Romford RM5 3nd England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 17 June 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
11 Mar 2020 AD01 Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to Finance Office Costa Coffee 311-313 Collier Row Lane Romford RM5 3nd on 11 March 2020
11 Mar 2020 PSC07 Cessation of Gregory Lawson Matthew as a person with significant control on 25 February 2020
11 Mar 2020 PSC02 Notification of At Leisure Services Limited as a person with significant control on 25 February 2020
11 Mar 2020 TM02 Termination of appointment of Gregory Lawson Matthew as a secretary on 25 February 2020
11 Mar 2020 TM01 Termination of appointment of Timothy Ian Harris as a director on 25 February 2020
11 Mar 2020 TM01 Termination of appointment of Gregory Lawson Matthew as a director on 25 February 2020
11 Mar 2020 TM01 Termination of appointment of Fiona Margaret Rickard as a director on 25 February 2020
11 Mar 2020 AP01 Appointment of Mr Antony Francesco Tagliamonti as a director on 25 February 2020
10 Feb 2020 CH01 Director's details changed for Mr Timothy Ian Harris on 10 February 2020
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
30 Jan 2020 CS01 Confirmation statement made on 30 July 2017 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Feb 2019 SH19 Statement of capital on 21 February 2019
  • GBP 200.0