Advanced company searchLink opens in new window

FUSION FITNESS GYM (FAREHAM) LIMITED

Company number 08822576

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-04
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
  • GBP 101
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