- Company Overview for DIRECT FITNESS UK LIMITED (09959298)
- Filing history for DIRECT FITNESS UK LIMITED (09959298)
- People for DIRECT FITNESS UK LIMITED (09959298)
- More for DIRECT FITNESS UK LIMITED (09959298)
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 Jan 2025 | AA | Micro company accounts made up to 31 January 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
29 Oct 2024 | AA01 | Previous accounting period shortened from 29 January 2024 to 28 January 2024 | |
15 Feb 2024 | AA | Micro company accounts made up to 31 January 2023 | |
30 Oct 2023 | AA01 | Previous accounting period shortened from 30 January 2023 to 29 January 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
06 Apr 2023 | AD01 | Registered office address changed from Hope Street Xchange Hind Street Sunderland SR1 3QD England to North Sands North Sands Business Centre Sunderland SR6 0QA on 6 April 2023 | |
14 Mar 2023 | AAMD | Amended micro company accounts made up to 31 January 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
23 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
31 Oct 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 27 July 2021
|
|
17 Mar 2021 | AD01 | Registered office address changed from The Coop Centre Whitehouse Road Sunderland SR2 8AH England to Hope Street Xchange Hind Street Sunderland SR1 3QD on 17 March 2021 | |
21 Jan 2021 | PSC04 | Change of details for Mr Lewis Anthony Hatcher as a person with significant control on 21 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Mr Lewis Anthony Hatcher on 21 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
16 Dec 2019 | CH01 | Director's details changed for Mr Lewis Anthony Hatcher on 16 December 2019 | |
16 Dec 2019 | PSC04 | Change of details for Mr Lewis Anthony Hatcher as a person with significant control on 16 December 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from Rylec House Bridge End Works Ryhope Sunderland Tyne and Wear SR2 0NJ United Kingdom to The Coop Centre Whitehouse Road Sunderland SR2 8AH on 1 July 2019 | |
29 May 2019 | TM01 | Termination of appointment of Vicky Joanne Royal as a director on 24 May 2019 | |
29 May 2019 | PSC07 | Cessation of Vicky Joanne Royal as a person with significant control on 24 May 2019 |