AK FIT CLUB LIMITED
Status | ACTIVE |
Company No. | 08532617 |
Category | Private Limited Company |
Incorporated | 16 May 2013 |
Age | 11 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
AK FIT CLUB LIMITED is an active private limited company with number 08532617. It was incorporated 11 years, 16 days ago, on 16 May 2013. The company address is 3000a Parkway, Whiteley, PO15 7FX, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-30
Documents
Change person director company with change date
Date: 10 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-01
Officer name: Mr Akindele Aderinola Adebiyi
Documents
Change to a person with significant control
Date: 10 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Akindele Aderinola Adebiyi
Change date: 2022-08-01
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Change person director company with change date
Date: 23 May 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mr Akindele Aderinola Adebiyi
Documents
Change to a person with significant control
Date: 23 May 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: Mr Akindele Aderinola Adebiyi
Documents
Change account reference date company previous shortened
Date: 13 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-05-30
Documents
Change to a person with significant control
Date: 04 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Akindele Aderinola Adebiyi
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-18
New address: 3000a Parkway Whiteley Hampshire PO15 7FX
Old address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-14
Officer name: Mr Akindele Aderinola Adebiyi
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change person director company with change date
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-28
Officer name: Mr Akindele Aderinola Adebiyi
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-14
Charge number: 085326170002
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Oct 2015
Action Date: 08 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-08
Charge number: 085326170001
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Some Companies
CHALLONER HOUSE 2ND FLOOR,LONDON,EC1R 0RR
Number: | 11740463 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DARTMOUTH AVENUE,NEWCASTLE,ST5 3NX
Number: | 11745628 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 BURNLEY ROAD,ROSSENDALE,BB4 8HH
Number: | 10883283 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 PARK ROAD,PETERBOROUGH,PE1 2TN
Number: | 07175519 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 CAROLINE CLOSE,COLCHESTER,CO7 9SD
Number: | 08242092 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIDINGS BUSINESS PARK,HULL,HU3 4XA
Number: | 04719444 |
Status: | ACTIVE |
Category: | Private Limited Company |