- Company Overview for CROSS4FIT LTD (11655791)
- Filing history for CROSS4FIT LTD (11655791)
- People for CROSS4FIT LTD (11655791)
- More for CROSS4FIT LTD (11655791)
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
|
|
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
|
|
16 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 May 2019
|
|
12 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 15 April 2019
|
|
12 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-02
|