Advanced company searchLink opens in new window

FITLIFE HEALTH CLUB LIMITED

Company number 09539145

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)
29 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
03 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 235
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 140
28 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
15 Apr 2021 PSC04 Change of details for Mr Steven Michael Gregory as a person with significant control on 13 April 2021
14 Apr 2021 CH01 Director's details changed for Mr Steven Michael Gregory on 13 April 2021
14 Apr 2021 PSC04 Change of details for Mr Steven Michael Gregory as a person with significant control on 13 April 2021
14 Apr 2021 CH01 Director's details changed for Mrs Jessica Gregory on 13 April 2021
15 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
16 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2020 PSC01 Notification of Mark Brian Hatton as a person with significant control on 26 June 2020
01 Jul 2020 PSC04 Change of details for Mr Steven Michael Gregory as a person with significant control on 26 June 2020
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 100
02 Jun 2020 MA Memorandum and Articles of Association
02 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Bonus issue 18/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2020 CS01 Confirmation statement made on 13 April 2020 with updates
20 May 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 75
19 May 2020 CH01 Director's details changed for Mrs Jessica Gregory on 12 April 2020
19 May 2020 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • GBP 70
19 May 2020 PSC04 Change of details for Mr Steven Gregory as a person with significant control on 19 May 2020