REIGNITE FITNESS LIMITED
Status | ACTIVE |
Company No. | 07806728 |
Category | Private Limited Company |
Incorporated | 12 Oct 2011 |
Age | 12 years, 7 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 05 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Morgan Sparks
Documents
Some Companies
2 CASTLE VIEW,SWANSEA,SA3 5BZ
Number: | 10927794 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GEOFFREY ROAD GEOFFREY ROAD,SOLIHULL,B90 2HW
Number: | 11553966 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-3 NORTHSIDE BUSINESS PARK,LEEDS,LS7 2BB
Number: | 10077355 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&C CORPORATE SERVICES LIMITED,SOUTH CHURCH STREET,
Number: | FC027398 |
Status: | ACTIVE |
Category: | Other company type |
119 THE HUB,LONDON,W10 5BE
Number: | 09856810 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HAYWARDS ROAD,HAYWARDS HEATH,RH16 4HT
Number: | 09437928 |
Status: | ACTIVE |
Category: | Private Limited Company |