EUROPEAN FITNESS LEAGUE LTD

Third Floor Third Floor, London, W1D 1LP, United Kingdom
StatusACTIVE
Company No.09004034
CategoryPrivate Limited Company
Incorporated22 Apr 2014
Age10 years, 1 month, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 12 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/06/14

Documents

View document PDF

Resolution

Date: 21 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 FABRICATION LIMITED

21 JOHN BENDS WAY,WISBECH,PE13 4PS

Number:10851503
Status:ACTIVE
Category:Private Limited Company

CAREER MATTERS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10253489
Status:ACTIVE
Category:Private Limited Company

LL SMITH LTD

7 WILSON AVENUE,ROCHESTER,ME1 2RH

Number:09566878
Status:ACTIVE
Category:Private Limited Company

PROJECT ISCHIA LIMITED

5 ST PETERS COURT,COLCHESTER,CO1 1WD

Number:10901637
Status:ACTIVE
Category:Private Limited Company

R. HOLMES TRANSPORT LTD

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

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