Advanced company searchLink opens in new window

24/7 FITNESS NORWICH LTD

Company number 09050715

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)
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
31 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
01 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 21 May 2022 with updates
06 Jul 2022 PSC01 Notification of Sarah Jane Chivers as a person with significant control on 26 May 2022
06 Jul 2022 PSC07 Cessation of Tp Partners Limited as a person with significant control on 26 May 2022
30 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
02 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
04 Jun 2020 CH01 Director's details changed for Mrs Sarah Jane Chivers on 4 June 2020
04 Jun 2020 CH03 Secretary's details changed for Sarah Chivers on 4 June 2020
04 Jun 2020 PSC05 Change of details for Tp Partners Limited as a person with significant control on 4 June 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Nov 2019 MR04 Satisfaction of charge 090507150001 in full
14 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Feb 2019 TM01 Termination of appointment of Gary Kenneth Lockwood as a director on 2 January 2019
29 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Dec 2017 AD01 Registered office address changed from R5B South Promenade Building Gunwharf Quays Portsmouth PO1 3TP to Citibase Offices, Bridge House River Side North Bewdley DY12 1AB on 1 December 2017
24 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates