BODYFIT LTD
Status | ACTIVE |
Company No. | 07311699 |
Category | Private Limited Company |
Incorporated | 12 Jul 2010 |
Age | 13 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BODYFIT LTD is an active private limited company with number 07311699. It was incorporated 13 years, 10 months, 23 days ago, on 12 July 2010. The company address is 45b Earlsfield Road, London, SW18 3DB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Address
Type: AD01
Old address: Flat a 13 Oberstein Road London SW11 2AE England
New address: 45B Earlsfield Road London SW18 3DB
Change date: 2022-08-12
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
New address: Flat a 13 Oberstein Road London SW11 2AE
Old address: 13a 13a Oberstein Road London SW11 2AE England
Change date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-30
New address: 13a 13a Oberstein Road London SW11 2AE
Old address: Studio F8 80 Silverthorne Road London SW8 3HE England
Documents
Resolution
Date: 05 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Termination secretary company with name termination date
Date: 23 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-19
Officer name: Claire Rachel Sparham
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 11 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-11
Old address: Woodford Coach House Maidstone Road Staplehurst Kent TN12 0RH
New address: Studio F8 80 Silverthorne Road London SW8 3HE
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Matthew David Morgan
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Termination director company with name termination date
Date: 21 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Newton Dunn
Termination date: 2017-06-20
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew David Morgan
Appointment date: 2017-06-20
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Termination director company with name termination date
Date: 01 Feb 2016
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-02
Officer name: Matthew David Morgan
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Ross Newton Dunn
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Certificate change of name company
Date: 29 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elegant emporium (london) LIMITED\certificate issued on 29/06/15
Documents
Accounts with accounts type dormant
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Appoint person secretary company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Claire Rachel Sparham
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Change account reference date company current shortened
Date: 29 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-03-31
Documents
Some Companies
C/O KEEPERS ACCOUNTANCY 1ST FLOOR,BURGESS HILL,RH15 9AE
Number: | 06508602 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMERON AVIATION TRAINING SERVICES LIMITED
LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF
Number: | 05547362 |
Status: | ACTIVE |
Category: | Private Limited Company |
CERAMASPEED ACQUISITION COMPANY LIMITED
9A BURROUGHS GARDENS,LONDON,NW4 4AU
Number: | 06778026 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A PORTSMOUTH ROAD,SOUTHAMPTON,SO19 9BA
Number: | 11362295 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME PROPERTY FUND (GENERAL PARTNER) LIMITED
ST HELEN'S,LONDON,EC3P 3DQ
Number: | 05118252 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD LEGAL DEBT RECOVERY LTD
15 AVENUE ROAD,SCARBOROUGH,YO12 5JU
Number: | 07873950 |
Status: | ACTIVE |
Category: | Private Limited Company |