FUSION FITNESS GYM (FAREHAM) LIMITED
Company number 08822576
- Company Overview for FUSION FITNESS GYM (FAREHAM) LIMITED (08822576)
- Filing history for FUSION FITNESS GYM (FAREHAM) LIMITED (08822576)
- People for FUSION FITNESS GYM (FAREHAM) LIMITED (08822576)
- More for FUSION FITNESS GYM (FAREHAM) LIMITED (08822576)
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) |
---|---|---|---|
27 Sep 2024 | AP01 | Appointment of Mr George Whelan-Davis as a director on 26 September 2024 | |
01 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Jun 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
14 Jun 2024 | TM01 | Termination of appointment of Oliver George Cushion as a director on 14 June 2024 | |
06 Feb 2024 | CERTNM |
Company name changed fusion fitness gym LIMITED\certificate issued on 06/02/24
|
|
29 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
28 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 26 January 2023
|
|
28 Jan 2023 | AP01 | Appointment of Mr Oliver Cushion as a director on 26 January 2023 | |
27 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
02 Sep 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
02 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Feb 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
30 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
21 Apr 2020 | PSC07 | Cessation of Christopher Jackson as a person with significant control on 1 April 2020 | |
21 Apr 2020 | PSC07 | Cessation of Panayiotis Maraziotis as a person with significant control on 1 April 2020 | |
21 Apr 2020 | PSC01 | Notification of Daniel Jackson as a person with significant control on 1 April 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Panayiotis Maraziotis as a director on 1 April 2020 | |
21 Apr 2020 | AP01 | Appointment of Mr Daniel Carl Jackson as a director on 10 April 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from 6 Lime Gardens West End Southampton SO30 3RG to 22 Pilgrims Way Fareham PO14 3LX on 21 April 2020 | |
14 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates |