Advanced company searchLink opens in new window

THE URBAN FITNESS COLLECTIVE C.I.C.

Company number 09626499

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)
11 Feb 2025 TM01 Termination of appointment of Michael Mckenzie as a director on 17 January 2025
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
08 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 AA Micro company accounts made up to 30 June 2020
10 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
09 Jul 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
13 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jan 2017 TM01 Termination of appointment of Mark Anthony Nesbitt as a director on 17 January 2017
17 Jan 2017 AP01 Appointment of Mr Mark Anthony Nesbitt as a director on 6 January 2017
20 Jun 2016 AD01 Registered office address changed from Ground Floor East - Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Ground Floor East - Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 20 June 2016
20 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
20 Jun 2016 AD01 Registered office address changed from Ground Floor East - Oakland House Talbot Road Old Trafford Manchester Lancs M32 8PH United Kingdom to Ground Floor East - Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 20 June 2016
20 Apr 2016 AP01 Appointment of Mrt Mark Anthony Nesbitt as a director
19 Apr 2016 AD01 Registered office address changed from Ground Floor East Oakland House Talbot Road Old Trafford Manchester Greater Manchester M16 0PQ to Ground Floor East - Oakland House Talbot Road Old Trafford Manchester Lancs M32 8PH on 19 April 2016
06 Jun 2015 CICINC Incorporation of a Community Interest Company