SMARTWAY2FITNESS LIMITED
Status | ACTIVE |
Company No. | 09324222 |
Category | Private Limited Company |
Incorporated | 24 Nov 2014 |
Age | 9 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SMARTWAY2FITNESS LIMITED is an active private limited company with number 09324222. It was incorporated 9 years, 6 months, 13 days ago, on 24 November 2014. The company address is 7, Devonshire Court Green Lane Trading Estate 7, Devonshire Court Green Lane Trading Estate, York, YO30 5PQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2021
Action Date: 03 Apr 2021
Category: Address
Type: AD01
New address: 7, Devonshire Court Green Lane Trading Estate Clifton York YO30 5PQ
Old address: 7 7, Devonshire Court Green Lane Trading Estate, Clifton York North Yorkshire YO30 5PQ England
Change date: 2021-04-03
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
New address: 7 7, Devonshire Court Green Lane Trading Estate, Clifton York North Yorkshire YO30 5PQ
Change date: 2021-03-26
Old address: York Eco Business Centre Amy Johnson Way Clifton Moor York YO30 4AG England
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Change person director company with change date
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-09
Officer name: Mr Ian Dennis Mulrooney
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Dennis Mulrooney
Change date: 2018-03-26
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Resolution
Date: 19 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Change to a person with significant control
Date: 11 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Dennis Mulrooney
Change date: 2017-06-01
Documents
Cessation of a person with significant control
Date: 11 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Godliman
Cessation date: 2017-06-01
Documents
Termination secretary company with name termination date
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-01
Officer name: Victoria Godliman
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Victoria Godliman
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Dennis Mulrooney
Change date: 2016-11-29
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2016
Action Date: 04 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-04
New address: York Eco Business Centre Amy Johnson Way Clifton Moor York YO30 4AG
Old address: Gravel Pit Farm Foston York North Yorkshire YO60 7QD
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Capital allotment shares
Date: 22 Feb 2016
Action Date: 12 Jan 2016
Category: Capital
Type: SH01
Capital : 250 GBP
Date: 2016-01-12
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Change account reference date company current extended
Date: 12 Oct 2015
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-04-30
Documents
Some Companies
HILLCREST OFFICE, MOOR END LANE,FAKENHAM,NR21 0EJ
Number: | 05081822 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALIFAX HOUSE 2ND FLOOR,MANCHESTER,M3 2GX
Number: | 09999066 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 11798138 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 VICTORIA ROAD,LONDON,N22 7XD
Number: | 10745924 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 KATHLEEN ROAD,BIRMINGHAM,B25 8AY
Number: | 08022334 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPM BUSINESS CONSULTANTS LIMITED
20 RED ADMIRAL CLOSE,WYMONDHAM,NR18 0XW
Number: | 10459863 |
Status: | ACTIVE |
Category: | Private Limited Company |