RED PILL FITNESS LTD.

2nd Floor Templeton House 2nd Floor Templeton House, London, EC1Y 4SF
StatusACTIVE
Company No.08041499
CategoryPrivate Limited Company
Incorporated23 Apr 2012
Age12 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

RED PILL FITNESS LTD. is an active private limited company with number 08041499. It was incorporated 12 years, 1 month, 28 days ago, on 23 April 2012. The company address is 2nd Floor Templeton House 2nd Floor Templeton House, London, EC1Y 4SF.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2021

Action Date: 16 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-16

Psc name: Mr Salman Kassam

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2021

Action Date: 30 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-30

Psc name: Mr Salman Kassam

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Salman Kassam

Change date: 2021-10-16

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 16 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-16

Psc name: Mr Salman Kassam

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 30 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-30

Officer name: Mr Salman Kassam

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2021

Action Date: 30 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Cronshaw

Cessation date: 2020-08-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 30 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Salman Kassam

Change date: 2020-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rebecca Cronshaw

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed salecca LIMITED\certificate issued on 20/10/20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 30 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Cronshaw

Termination date: 2020-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-31

Psc name: Rebecca Cronshaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mr Salman Kassam

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-09

Psc name: Mr Salman Kassam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mr Salman Kassam

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-09

Psc name: Mr Salman Kassam

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 27 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Salman Kassam

Change date: 2017-05-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 27 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-27

Psc name: Mr Salman Kassam

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rebecca Cronshaw

Change date: 2017-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Salman Kassam

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rebecca Cronshaw

Change date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

Change date: 2015-05-05

Old address: 2Nd Floor Templeton House 33-34 Chiswell Street London EC1Y 4SF England

New address: 2Nd Floor Templeton House 33-34 Chiswell Street London EC1Y 4SF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

New address: 2Nd Floor Templeton House 33-34 Chiswell Street London EC1Y 4SF

Old address: 6 Bevan Court Tredegar Road London E3 2GP

Change date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed improve my fitness LTD\certificate issued on 09/09/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIILM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11459316
Status:ACTIVE
Category:Private Limited Company

EBOR ELECTRICAL SERVICES LIMITED

26 EAST LANE,YORK,YO30 1AH

Number:01410308
Status:ACTIVE
Category:Private Limited Company

GABE FASOTO INTERNATIONAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11544864
Status:ACTIVE
Category:Private Limited Company

JMG GOLF SCOTLAND LIMITED

1 MILLAR GROVE,HAMILTON,ML3 9BF

Number:SC545633
Status:ACTIVE
Category:Private Limited Company

PEPPER ROSE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11960216
Status:ACTIVE
Category:Private Limited Company

SEC SIGNWORKS LIMITED

12 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:10316961
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