Advanced company searchLink opens in new window

CROSS4FIT LTD

Company number 11655791

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)
21 May 2021 AA Micro company accounts made up to 30 November 2020
09 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 1 November 2019
09 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 1 November 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
13 Nov 2020 AD01 Registered office address changed from 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB England to 1285 Century Way Leeds LS15 8ZB on 13 November 2020
10 Nov 2020 AD01 Registered office address changed from 1265 Century Way Leeds LS15 8ZB United Kingdom to 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB on 10 November 2020
06 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/01/21
11 Aug 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2019 PSC04 Change of details for Miss Victoria Margaret Clowes as a person with significant control on 11 March 2019
26 Nov 2019 PSC01 Notification of Janette Mardon as a person with significant control on 15 April 2019
26 Nov 2019 PSC01 Notification of Charles Mardon as a person with significant control on 15 April 2019
26 Nov 2019 PSC04 Change of details for Miss Victoria Margaret Clowes as a person with significant control on 15 April 2019
26 Nov 2019 PSC01 Notification of Victoria Clowes as a person with significant control on 3 November 2018
26 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 26 November 2019
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/01/21
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 250
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 249.5
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 175
12 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 18/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 SH02 Sub-division of shares on 18 March 2019
29 Mar 2019 SH08 Change of share class name or designation
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 224.36
02 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-02
  • GBP 100