EUROPEAN FITNESS LEAGUE LTD
Status | ACTIVE |
Company No. | 09004034 |
Category | Private Limited Company |
Incorporated | 22 Apr 2014 |
Age | 10 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
EUROPEAN FITNESS LEAGUE LTD is an active private limited company with number 09004034. It was incorporated 10 years, 1 month, 10 days ago, on 22 April 2014. The company address is Third Floor Third Floor, London, W1D 1LP, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 01 May 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Change registered office address company with date old address new address
Date: 01 May 2024
Action Date: 01 May 2024
Category: Address
Type: AD01
Old address: The Business Studio Southstoke Hall Southstoke Bath BA2 7DL United Kingdom
New address: Third Floor 104-108 Oxford Street London W1D 1LP
Change date: 2024-05-01
Documents
Appoint person director company with name date
Date: 04 Jan 2024
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ollie Marchon
Appointment date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Resolution
Date: 16 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Feb 2023
Action Date: 09 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-09
Capital : 225.98 GBP
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Jonathan Hartnett-Morgan
Appointment date: 2023-02-09
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-09
Officer name: Mr Ollie Marchon
Documents
Termination director company with name termination date
Date: 14 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Moorhouse
Termination date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-20
Old address: The Business Studio Southstoke Hall Southstoke Bath BA2 7DL
New address: The Business Studio Southstoke Hall Southstoke Bath BA2 7DL
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-03
Officer name: Mrs Megan Louise Mansbridge
Documents
Resolution
Date: 30 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-06
Officer name: Harold Fergus James Thomsett
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Change account reference date company previous shortened
Date: 27 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 18 Aug 2016
Action Date: 02 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-02
Capital : 107.93 GBP
Documents
Capital allotment shares
Date: 18 Aug 2016
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-01
Capital : 106.97 GBP
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harold Thomsett
Appointment date: 2016-07-04
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Change account reference date company previous shortened
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Second filing of form with form type
Date: 12 Jan 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-22
New address: The Business Studio Southstoke Hall Southstoke Bath BA2 7DL
Old address: The Business Studio 128 Bloomfield Road Bath BA2 2AS United Kingdom
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-08
Officer name: Mr Dominic Moorhouse
Documents
Resolution
Date: 04 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Oct 2014
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-01
Capital : 100.00 GBP
Documents
Capital allotment shares
Date: 03 Sep 2014
Action Date: 15 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-15
Capital : 33.07 GBP
Documents
Capital statement capital company with date currency figure
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Capital
Type: SH19
Date: 2014-07-21
Capital : 10 GBP
Documents
Legacy
Date: 21 Jul 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/06/14
Documents
Resolution
Date: 21 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
21 JOHN BENDS WAY,WISBECH,PE13 4PS
Number: | 10851503 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10253489 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WILSON AVENUE,ROCHESTER,ME1 2RH
Number: | 09566878 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST PETERS COURT,COLCHESTER,CO1 1WD
Number: | 10901637 |
Status: | ACTIVE |
Category: | Private Limited Company |
A7 INNOVATION SUITE WILLOWBANK ROAD,LARNE,BT40 2SF
Number: | NI647884 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND MOTOR SERVICES LIMITED
UNIT 3B FAIRFIELD WAY,RICHMOND,DL10 4TB
Number: | 06009666 |
Status: | ACTIVE |
Category: | Private Limited Company |