DANIEL VENTURA FITNESS LTD
Status | ACTIVE |
Company No. | 08596045 |
Category | Private Limited Company |
Incorporated | 04 Jul 2013 |
Age | 10 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
DANIEL VENTURA FITNESS LTD is an active private limited company with number 08596045. It was incorporated 10 years, 9 months, 30 days ago, on 04 July 2013. The company address is Onega House, 112 Main Road, Sidcup, DA14 6NE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Cessation of a person with significant control
Date: 04 Oct 2023
Action Date: 05 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-05
Psc name: Mo Amanda Martin
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Cessation of a person with significant control
Date: 22 Jun 2022
Action Date: 05 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-05
Psc name: Mo Amanda Martin
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 12 Jul 2021
Action Date: 05 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Ventura Martin
Change date: 2021-07-05
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Termination director company with name termination date
Date: 21 Feb 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mo Amanda Martin
Termination date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Cessation of a person with significant control
Date: 07 Jul 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Ventura Martin
Cessation date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: AD01
Old address: C/O Helsin Finance Ltd 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE United Kingdom
Change date: 2019-04-03
New address: Onega House, 112 Main Road Sidcup DA14 6NE
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 29 Dec 2017
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Ventura Martin
Change date: 2017-12-19
Documents
Change person director company with change date
Date: 28 Dec 2017
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Ventura Martin
Change date: 2017-12-19
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mo Amanda Martin
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Daniel Ventura Martin
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
Old address: C/O C/O Helsin Finance Ltd 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE
Change date: 2015-08-19
New address: C/O Helsin Finance Ltd 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Change person director company with change date
Date: 18 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Daniel Ventura Martin
Documents
Accounts with accounts type dormant
Date: 04 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Address
Type: AD01
Old address: 29 Porter Avenue Kings Hill West Malling Kent ME19 4QN
New address: C/O C/O Helsin Finance Ltd 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE
Change date: 2014-10-24
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 22 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mo Amanda Martin
Change date: 2014-06-22
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 22 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Ventura Martin
Change date: 2013-11-22
Documents
Certificate change of name company
Date: 13 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sulley and martin LTD\certificate issued on 13/03/14
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mo Amanda Martin
Documents
Termination director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pierce
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-12
Old address: 12 Braywood Road Eltham SE9 2RH England
Documents
Some Companies
7 BIRCHWOOD GROVE,SHEFFIELD,S20 8LS
Number: | 11461830 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENGEO HOUSE MANAGEMENT CO. LIMITED
UNIT 3 CASTLE GATE,HERTFORD,SG14 1HD
Number: | 01897501 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WINTER ROAD,SOUTHSEA,PO4 8DR
Number: | 09854928 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE PARKS,HAYDOCK,WA12 0JQ
Number: | 06205108 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BURTON ROAD,MANCHESTER,M20 3ED
Number: | 05131391 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 GREAT JAMES STREET,LONDON,WC1N 3DF
Number: | 02806539 |
Status: | ACTIVE |
Category: | Private Limited Company |