24/7 FITNESS NORWICH LTD
Status | ACTIVE |
Company No. | 09050715 |
Category | Private Limited Company |
Incorporated | 21 May 2014 |
Age | 10 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
24/7 FITNESS NORWICH LTD is an active private limited company with number 09050715. It was incorporated 10 years, 14 days ago, on 21 May 2014. The company address is Citibase Offices, Bridge House Citibase Offices, Bridge House, Bewdley, DY12 1AB, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Accounts with accounts type dormant
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Notification of a person with significant control
Date: 06 Jul 2022
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-26
Psc name: Sarah Jane Chivers
Documents
Cessation of a person with significant control
Date: 06 Jul 2022
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-26
Psc name: Tp Partners Limited
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 17 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-04
Officer name: Mrs Sarah Jane Chivers
Documents
Change person secretary company with change date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-06-04
Officer name: Sarah Chivers
Documents
Change to a person with significant control
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-06-04
Psc name: Tp Partners Limited
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge full
Date: 06 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090507150001
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 19 Feb 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Kenneth Lockwood
Termination date: 2019-01-02
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Address
Type: AD01
New address: Citibase Offices, Bridge House River Side North Bewdley DY12 1AB
Change date: 2017-12-01
Old address: R5B South Promenade Building Gunwharf Quays Portsmouth PO1 3TP
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2015
Action Date: 02 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090507150001
Charge creation date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 07 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2014-06-30
Documents
Some Companies
CLAIM AGAINST A PROFESSIONAL LTD
33 ST PAULS STREET,LEEDS,LS1 2JJ
Number: | 07414513 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MORSTON COURT,CANNOCK,WS11 8JB
Number: | 11266667 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DEANS LANE,SANDBACH,CW11 3HF
Number: | 04711557 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHID APPLIED SCIENCES LIMITED
RUTLAND HOUSE,BROMLEY,BR2 9JG
Number: | 11305971 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC322520 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE'S (TYRED N' EXHAUSTED) LIMITED
ADELPHI CHAMBERS 30 HOGHTON,SOUTHPORT,PR9 0NZ
Number: | 03519502 |
Status: | ACTIVE |
Category: | Private Limited Company |