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)
26 May 2020 MA Memorandum and Articles of Association
26 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 18/05/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2020 AAMD Amended total exemption full accounts made up to 31 July 2019
18 Mar 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 January 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 638.20
31 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 575.80
09 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2019 MR01 Registration of charge SC5413040004, created on 15 July 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 546.70
25 Jun 2019 SH02 Sub-division of shares on 20 June 2019
25 Jun 2019 MA Memorandum and Articles of Association
25 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 20/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
29 May 2019 AAMD Amended total exemption full accounts made up to 31 July 2017
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
17 Apr 2019 AP01 Appointment of Mr Mark Bernard Battles as a director on 19 April 2018
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 545
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 469
18 Oct 2018 SH08 Change of share class name or designation
18 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2018 AP01 Appointment of Mr Anthony John Howard as a director on 16 October 2018
14 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
13 Aug 2018 PSC01 Notification of Ashley Robert Lidgard as a person with significant control on 19 October 2017