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)
04 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
19 Jun 2018 MR01 Registration of charge SC5413040003, created on 12 June 2018
09 May 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 450
09 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2018 MR04 Satisfaction of charge SC5413040001 in full
04 Apr 2018 AA01 Previous accounting period shortened from 31 December 2017 to 31 July 2017
04 Apr 2018 MR01 Registration of charge SC5413040002, created on 28 March 2018
27 Mar 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 404
27 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2018 MR01 Registration of charge SC5413040001, created on 12 March 2018
31 Jan 2018 CERTNM Company name changed cfi at home LIMITED\certificate issued on 31/01/18
  • CONNOT ‐ Change of name notice
31 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-21
17 Nov 2017 TM01 Termination of appointment of Laura Sherene Grantham as a director on 8 November 2017
01 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
01 Aug 2017 AD01 Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom to 160 Clober Road Milngavie Glasgow G62 7LW on 1 August 2017
19 Apr 2017 AP01 Appointment of Catherine Chalmers as a director on 4 April 2017
19 Apr 2017 AP01 Appointment of Laura Sherene Grantham as a director on 4 April 2017
19 Apr 2017 AP01 Appointment of Mr Ashley Robert Lidgard as a director on 4 April 2017
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 403.00
19 Apr 2017 SH08 Change of share class name or designation
19 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-27
  • GBP 400