MT3 FITNESS LIMITED
Status | ACTIVE |
Company No. | 09866368 |
Category | Private Limited Company |
Incorporated | 11 Nov 2015 |
Age | 8 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MT3 FITNESS LIMITED is an active private limited company with number 09866368. It was incorporated 8 years, 7 months, 6 days ago, on 11 November 2015. The company address is 39 Leigh Park 39 Leigh Park, Burnley, BB11 5PD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Change account reference date company previous shortened
Date: 24 Nov 2023
Action Date: 26 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-26
Made up date: 2022-11-27
Documents
Change account reference date company previous shortened
Date: 25 Aug 2023
Action Date: 27 Nov 2022
Category: Accounts
Type: AA01
Made up date: 2022-11-28
New date: 2022-11-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Change account reference date company current shortened
Date: 29 Nov 2022
Action Date: 28 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-28
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company current shortened
Date: 30 Nov 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-29
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Confirmation statement with updates
Date: 24 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Move registers to sail company with new address
Date: 08 Nov 2018
Category: Address
Type: AD03
New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
Documents
Change sail address company with new address
Date: 08 Nov 2018
Category: Address
Type: AD02
New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Mark Turner
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Heather Eileen Turner
Documents
Gazette filings brought up to date
Date: 11 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Address
Type: AD01
New address: 39 Leigh Park Hapton Burnley BB11 5PD
Change date: 2017-06-28
Old address: Rosedale Hawthorne Road Burnley Lancashire BB11 2JR United Kingdom
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Some Companies
11122045: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11122045 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 85,LONDON,SW6 3DB
Number: | 10656891 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 BLACKMOORFOOT ROAD,HUDDERSFIELD,HD4 5RL
Number: | 06699935 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, CARRYDUFF BUSINESS PARK,CARRYDUFF,BT8 8AN
Number: | NI040943 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGS COURT MANAGEMENT COMPANY LIMITED
7 SEVEN HOUSES,ARMAGH,BT61 7LA
Number: | NI049486 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD,PORTSMOUTH,PO6 3DY
Number: | 04972330 |
Status: | ACTIVE |
Category: | Private Limited Company |