Advanced company searchLink opens in new window

A50 FITNESS LTD

Company number 13472807

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)
15 Nov 2024 AA Micro company accounts made up to 30 June 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
06 Feb 2024 PSC07 Cessation of Robert John Hartley as a person with significant control on 6 February 2024
06 Feb 2024 PSC01 Notification of Paul Snape as a person with significant control on 6 February 2024
06 Feb 2024 PSC01 Notification of Jordon Crombie as a person with significant control on 6 February 2024
06 Feb 2024 AA Micro company accounts made up to 30 June 2023
06 Feb 2024 TM01 Termination of appointment of Robert John Hartley as a director on 6 February 2024
02 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
25 May 2023 AD01 Registered office address changed from Unit 5, Oldfields Business Park Galveston Grove Stoke-on-Trent ST4 3PE England to Atlas Works Paragon Road Stoke-on-Trent ST3 1NR on 25 May 2023
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
13 Sep 2021 AD04 Register(s) moved to registered office address Unit 5, Oldfields Business Park Galveston Grove Stoke-on-Trent ST4 3PE
13 Sep 2021 AD04 Register(s) moved to registered office address Unit 5, Oldfields Business Park Galveston Grove Stoke-on-Trent ST4 3PE
13 Sep 2021 AD01 Registered office address changed from Hartley House Unit 21-22 Oldfields Business Park Galveston Grove Stoke-on-Trent ST4 3PE England to Unit 5, Oldfields Business Park Galveston Grove Stoke-on-Trent ST4 3PE on 13 September 2021
16 Jul 2021 AD03 Register(s) moved to registered inspection location Hartley House Unit 21-22 Oldfields Business Park Galveston Grove Stoke-on-Trent ST4 3PE
16 Jul 2021 AD03 Register(s) moved to registered inspection location Hartley House Unit 21-22 Oldfields Business Park Galveston Grove Stoke-on-Trent ST4 3PE
16 Jul 2021 AD02 Register inspection address has been changed from Hartley House Unit 21-22 Oldfields Business Park Galveston Grove Stoke-on-Trent ST4 3PE England to Hartley House Unit 21-22 Oldfields Business Park Galveston Grove Stoke-on-Trent ST4 3PE
16 Jul 2021 AD02 Register inspection address has been changed to Hartley House Unit 21-22 Oldfields Business Park Galveston Grove Stoke-on-Trent ST4 3PE
30 Jun 2021 AP01 Appointment of Mr Paul Snape as a director on 23 June 2021
30 Jun 2021 AP01 Appointment of Mr Robert John Hartley as a director on 23 June 2021
23 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-23
  • GBP 100