Advanced company searchLink opens in new window

THE ORIGINAL FIT FACTORY LTD

Company number SC541304

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)
10 Dec 2024 SH08 Change of share class name or designation
03 Dec 2024 AP01 Appointment of Mr Michael David Borden as a director on 30 May 2024
03 Dec 2024 AP01 Appointment of Mr Mark Bernard Battles as a director on 30 May 2024
24 May 2024 AA Group of companies' accounts made up to 31 December 2022
01 May 2024 CS01 Confirmation statement made on 17 April 2024 with updates
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 April 2024
  • GBP 938.19098
05 Mar 2024 AAMD Amended total exemption full accounts made up to 31 January 2022
11 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
17 Jul 2023 AA Total exemption full accounts made up to 31 January 2022
28 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
27 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Apr 2023 SH06 Cancellation of shares. Statement of capital on 19 August 2022
  • GBP 880.99351
02 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 December 2022
  • GBP 872.66015
02 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2021
  • GBP 843.78411
02 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2021
  • GBP 754.36656
02 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer/approve historic share transfer/members ratify any action takene by members/res approved 09/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 880.99351
24 Feb 2023 MA Memorandum and Articles of Association
07 Feb 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
05 Jan 2023 PSC08 Notification of a person with significant control statement
05 Jan 2023 PSC07 Cessation of David Andrew Weir as a person with significant control on 1 May 2020
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 875.8173
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/03/2023
19 Dec 2022 PSC04 Change of details for Mr David Andrew Weir as a person with significant control on 1 May 2020
29 Sep 2022 PSC07 Cessation of Ashley Robert Lidgard as a person with significant control on 15 June 2021
18 May 2022 CS01 Confirmation statement made on 17 April 2022 with updates