- Company Overview for LIMITLESS GYMS LIMITED (12478045)
- Filing history for LIMITLESS GYMS LIMITED (12478045)
- People for LIMITLESS GYMS LIMITED (12478045)
- More for LIMITLESS GYMS LIMITED (12478045)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 17 February 2025 with updates | |
25 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
08 Nov 2023 | AD01 | Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to Whitegates Business Centre Alexander Lane Shenfield Brentwood Essex CM15 8QF on 8 November 2023 | |
08 Nov 2023 | PSC04 | Change of details for Mr Matthew William Devlin as a person with significant control on 8 November 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Mr Matthew William Devlin on 6 October 2023 | |
20 Jun 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
29 Nov 2022 | AD01 | Registered office address changed from 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch RM11 1RS England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 29 November 2022 | |
05 Jul 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
03 Jun 2021 | CH01 | Director's details changed for Mr Matthew William Devlin on 21 May 2021 | |
19 May 2021 | PSC04 | Change of details for Mr Matthew William Devlin as a person with significant control on 19 May 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mr Matthew William Devlin as a person with significant control on 24 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
28 Jan 2021 | AD01 | Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR United Kingdom to 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch RM11 1RS on 28 January 2021 | |
24 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-24
|