Advanced company searchLink opens in new window

EUROPEAN FITNESS LEAGUE LTD

Company number 09004034

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)
24 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
04 Dec 2017 TM01 Termination of appointment of Harold Fergus James Thomsett as a director on 6 November 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
27 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 2 July 2016
  • GBP 107.93
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 106.97
06 Jul 2016 AP01 Appointment of Mr Harold Thomsett as a director on 4 July 2016
28 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
10 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
16 Apr 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
12 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/11/14.
22 Dec 2014 AD01 Registered office address changed from The Business Studio 128 Bloomfield Road Bath BA2 2AS United Kingdom to The Business Studio Southstoke Hall Southstoke Bath BA2 7DL on 22 December 2014
22 Dec 2014 CH01 Director's details changed for Mr Dominic Moorhouse on 8 December 2014
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100.00
  • ANNOTATION Clarification a second filing SH01 was registered on 12/01/15.
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 33.07
21 Jul 2014 SH19 Statement of capital on 21 July 2014
  • GBP 10
21 Jul 2014 CAP-SS Solvency Statement dated 25/06/14
21 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted