Advanced company searchLink opens in new window

DIRECT FITNESS UK LIMITED

Company number 09959298

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 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
  • GBP 2
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