- Company Overview for LINTON FITNESS LIMITED (11311176)
- Filing history for LINTON FITNESS LIMITED (11311176)
- People for LINTON FITNESS LIMITED (11311176)
- More for LINTON FITNESS LIMITED (11311176)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
04 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
04 Jan 2023 | PSC07 | Cessation of Ross Hanrahan as a person with significant control on 31 December 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Ross Hanrahan as a director on 31 December 2022 | |
15 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
19 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
14 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Joe Thomas George as a director on 9 June 2020 | |
24 Sep 2020 | PSC01 | Notification of Callum Mark Slater as a person with significant control on 9 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Mark Lovell on 19 June 2020 | |
22 Jun 2020 | PSC04 | Change of details for Mr Mark Lovell as a person with significant control on 19 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Mark Lovell on 22 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 87 Downs Crescent Haverhill Suffolk CB9 9LJ England to 11 the Elms Horringer Bury St. Edmunds Suffolk IP29 5SE on 22 June 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
15 Apr 2020 | TM02 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 14 April 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from Unit 12a the Grip Industrial Estate Linton Cambridgeshire CB21 4XN England to 87 Downs Crescent Haverhill Suffolk CB9 9LJ on 26 March 2020 | |
20 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
11 Jan 2019 | AP04 | Appointment of Tayler Bradshaw Limited as a secretary on 11 January 2019 |