INFERNO FITNESS LTD

Unit 6 The Ember Centre Unit 6 The Ember Centre, Walton On Thames, KT12 3PU, Surrey, England
StatusACTIVE
Company No.08701474
CategoryPrivate Limited Company
Incorporated23 Sep 2013
Age10 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

INFERNO FITNESS LTD is an active private limited company with number 08701474. It was incorporated 10 years, 7 months, 10 days ago, on 23 September 2013. The company address is Unit 6 The Ember Centre Unit 6 The Ember Centre, Walton On Thames, KT12 3PU, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Stapleton

Termination date: 2023-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

New address: Unit 6 the Ember Centre Lyon Road Walton on Thames Surrey KT12 3PU

Change date: 2023-10-05

Old address: 2 Beverley Close Addlestone KT15 2JF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 17 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-17

Psc name: Quentin Goodwin

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 17 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Anthony Goodwin

Termination date: 2021-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2017

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke John Stapleton

Change date: 2017-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Quentin Goodwin

Notification date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Quentin Anthony Goodwin

Appointment date: 2017-05-11

Documents

View document PDF

Capital allotment shares

Date: 28 May 2017

Action Date: 10 May 2017

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2017-05-10

Documents

View document PDF

Capital allotment shares

Date: 28 May 2017

Action Date: 11 May 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Incorporation company

Date: 23 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED

22 DENBEIGH PLACE,READING,RG1 8QE

Number:04981447
Status:ACTIVE
Category:Private Limited Company

I BOXIT LIMITED

SIGNPOST HOUSE AMBASSADOR WAY,DEREHAM,NR20 3TL

Number:10231013
Status:ACTIVE
Category:Private Limited Company

OUTFLANK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08817395
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POLIPLAST LIMITED

THE BARN HIGH STREET,STEYNING,BN44 3WN

Number:03634106
Status:ACTIVE
Category:Private Limited Company

PUNCH PRECISION LIMITED

QUADRANT HOUSE,LONDON,E1W 1YW

Number:02724213
Status:LIQUIDATION
Category:Private Limited Company

REZSMART LTD

SUITE 8, CRANBROOK HOUSE. 61,ILFORD,IG1 4PG

Number:06615523
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