Advanced company searchLink opens in new window

STREAMLINED FITNESS 4 LIMITED

Company number 12494475

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)
23 Dec 2024 MR01 Registration of charge 124944750003, created on 19 December 2024
23 Dec 2024 MR01 Registration of charge 124944750004, created on 19 December 2024
22 Oct 2024 AD01 Registered office address changed from 8 st. James's Square London SW1Y 4JU to Level 1 Devonshire House, One Mayfair Place Mayfair Place London W1J 8AJ on 22 October 2024
02 Sep 2024 AA Micro company accounts made up to 31 December 2023
16 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
05 Apr 2024 AD01 Registered office address changed from 8 st. James's Square St.James's London SW1Y 4JU to 8 st. James's Square London SW1Y 4JU on 5 April 2024
29 Feb 2024 RP05 Registered office address changed to PO Box 4385, 12494475 - Companies House Default Address, Cardiff, CF14 8LH on 29 February 2024
06 Dec 2023 MR01 Registration of charge 124944750002, created on 5 December 2023
25 Aug 2023 MR01 Registration of charge 124944750001, created on 25 August 2023
30 Jun 2023 AA Micro company accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
09 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
17 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jul 2021 PSC01 Notification of Colin Hutchison as a person with significant control on 28 June 2021
06 Jul 2021 PSC04 Change of details for Mr Steven Salvarinov as a person with significant control on 28 June 2021
28 Jun 2021 AP01 Appointment of Mr Colin Hutchison as a director on 1 March 2021
10 Jun 2021 AD01 Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 8 st. James's Square St James’S London SW1Y 4JU on 10 June 2021
11 May 2021 AD01 Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 8 st. James's Square London SW1Y 4JU on 11 May 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
10 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
03 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-03
  • GBP 10