Advanced company searchLink opens in new window

UNITED FITNESS BRANDS LTD.

Company number 12949685

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 Sep 2022 MA Memorandum and Articles of Association
21 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 147,117.88
11 Jul 2022 TM01 Termination of appointment of Jonathan Andrew Sattin as a director on 11 July 2022
05 Jul 2022 TM01 Termination of appointment of Roy Convery as a director on 6 June 2022
01 Jul 2022 TM01 Termination of appointment of Andrew Daniel Wolfson as a director on 6 June 2022
19 May 2022 AP01 Appointment of Mr Scott William Rudmann as a director on 9 May 2022
19 May 2022 TM01 Termination of appointment of Robert David Rowland as a director on 9 May 2022
18 May 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 78,529.16
03 May 2022 AD01 Registered office address changed from 116 Baker Street Office 303 London W1U 6TS England to Unit 4, 122a Gloucester Avenue London NW1 8HX on 3 May 2022
18 Feb 2022 PSC08 Notification of a person with significant control statement
03 Feb 2022 PSC07 Cessation of Pembroke Vct Plc as a person with significant control on 22 December 2021
27 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2021
  • GBP 76,216.54
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 76,907.99
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2022.
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 53,308.69
18 Jan 2022 AP01 Appointment of Mr Roy Convery as a director on 22 December 2021
17 Jan 2022 AP01 Appointment of Mr Jonathan Andrew Sattin as a director on 22 December 2021
17 Jan 2022 TM01 Termination of appointment of Scott William Rudmann as a director on 22 December 2021
17 Jan 2022 TM01 Termination of appointment of Aneil Handa as a director on 22 December 2021
11 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2022 MA Memorandum and Articles of Association
20 Dec 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 40,589.28
29 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 13 October 2021
08 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities