FUEL FITNESS GYM LIMITED

C/O Ellis Atkins Chartered Accountants The Atrium Business Centre C/O Ellis Atkins Chartered Accountants The Atrium Business Centre, Dorking, RH4 1XA, England
StatusACTIVE
Company No.08937319
CategoryPrivate Limited Company
Incorporated13 Mar 2014
Age10 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

FUEL FITNESS GYM LIMITED is an active private limited company with number 08937319. It was incorporated 10 years, 2 months, 8 days ago, on 13 March 2014. The company address is C/O Ellis Atkins Chartered Accountants The Atrium Business Centre C/O Ellis Atkins Chartered Accountants The Atrium Business Centre, Dorking, RH4 1XA, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Old address: 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England

Change date: 2021-12-08

New address: C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Grace Maddison Campbell

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Grace Maddison Campbell

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Address

Type: AD01

New address: 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU

Old address: 6 Ravenswood Court Horsham Road Dorking Surrey RH4 2JQ England

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mrs Grace Maddison Campbell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2015

Action Date: 11 Oct 2015

Category: Address

Type: AD01

New address: 6 Ravenswood Court Horsham Road Dorking Surrey RH4 2JQ

Old address: Brookview Springwell Road Beare Green Dorking Surrey RH5 4RN England

Change date: 2015-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Grace Maddison Campbell

Change date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2015

Action Date: 11 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-11

New address: 6 Ravenswood Court Horsham Road Dorking Surrey RH4 2JQ

Old address: Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: First Instance Secretariat Limited

Termination date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mrs Grace Maddison Campbell

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Grace Maddison Campbell

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alcock

Documents

View document PDF

Incorporation company

Date: 13 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 BITS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08356321
Status:ACTIVE
Category:Private Limited Company

ASSOCIATE FOR CHANGE LTD

C/O 11 HAWKER DRIVE,ADDLESTONE,KT15 2FP

Number:05083350
Status:ACTIVE
Category:Private Limited Company

J & M MCNEE LIMITED

30 MID STREET,BATHGATE,EH48 1PT

Number:SC353363
Status:ACTIVE
Category:Private Limited Company

JALMA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10780076
Status:ACTIVE
Category:Private Limited Company

S. J. WARD REFRIGERATION LTD

REDWOODS, 2 CLYST WORKS CLYST ROAD,EXETER,EX3 0DB

Number:09520369
Status:ACTIVE
Category:Private Limited Company

SOLID BOND CONTROLS LIMITED

FLAT 4, 20,LONDON,E8 3FU

Number:03263718
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