REIGNITE FITNESS LIMITED

3 Forest Close 3 Forest Close, Woking, GU22 8LT, Surrey
StatusACTIVE
Company No.07806728
CategoryPrivate Limited Company
Incorporated12 Oct 2011
Age12 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

REIGNITE FITNESS LIMITED is an active private limited company with number 07806728. It was incorporated 12 years, 7 months, 24 days ago, on 12 October 2011. The company address is 3 Forest Close 3 Forest Close, Woking, GU22 8LT, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2023

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Faye Sparks

Notification date: 2022-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Morgan Sparks

Appointment date: 2021-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2022

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-06

Psc name: Hannah Faye Sparks

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2021

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-21

Psc name: Hannah Sparks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Morgan Sparks

Notification date: 2017-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-13

Psc name: Hannah Faye Sparks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Morgan Sparks

Cessation date: 2017-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morgan Sparks

Termination date: 2017-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-13

Officer name: Mrs Hannah Faye Sparks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

Old address: The Parish Room the Street West Horsley Surrey KT24 6BD

New address: 3 Forest Close Pyrford Woking Surrey GU22 8LT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ten gallon LTD\certificate issued on 05/09/14

Documents

View document PDF

Change of name notice

Date: 05 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Morgan Sparks

Documents

View document PDF

Incorporation company

Date: 12 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUDFEVER LIMITED

2 CASTLE VIEW,SWANSEA,SA3 5BZ

Number:10927794
Status:ACTIVE
Category:Private Limited Company

FORMOSA IZAKAYA LTD

3 GEOFFREY ROAD GEOFFREY ROAD,SOLIHULL,B90 2HW

Number:11553966
Status:ACTIVE
Category:Private Limited Company

KRIS COURIERS LIMITED

2-3 NORTHSIDE BUSINESS PARK,LEEDS,LS7 2BB

Number:10077355
Status:ACTIVE
Category:Private Limited Company

MORGAN STANLEY KOCHI LIMITED

M&C CORPORATE SERVICES LIMITED,SOUTH CHURCH STREET,

Number:FC027398
Status:ACTIVE
Category:Other company type

NEW ECONOMY DESIGN LIMITED

119 THE HUB,LONDON,W10 5BE

Number:09856810
Status:ACTIVE
Category:Private Limited Company

THE MEWES VETS LTD

4 HAYWARDS ROAD,HAYWARDS HEATH,RH16 4HT

Number:09437928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source