F4L H REALISATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

22/05/2522 May 2025 Register inspection address has been changed from East Court Jubilee Road Finchampstead Wokingham RG40 3SD England to 3 Roundhead Road Theale Reading RG7 5DL

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-29

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-29

View Document

05/09/235 September 2023 Registered office address changed from 3 Roundhead Road Roundhead Road Theale Reading RG7 5DL England to 3 Roundhead Road Theale Reading Berkshire RG7 5DL on 2023-09-05

View Document

08/08/238 August 2023 Registered office address changed from 1 Park Corner Road Hartley Wintney Hook RG27 8PT England to 3 Roundhead Road Roundhead Road Theale Reading RG7 5DL on 2023-08-08

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-29

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

22/01/2122 January 2021 29/04/20 UNAUDITED ABRIDGED

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

28/07/2028 July 2020 SAIL ADDRESS CHANGED FROM: 1 WINDSOR CLOSE BRENTFORD MIDDLESEX TW8 9DZ UNITED KINGDOM

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

27/01/2027 January 2020 29/04/19 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

17/12/1817 December 2018 29/04/18 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

25/11/1725 November 2017 29/04/17 UNAUDITED ABRIDGED

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

23/01/1723 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 1 WINDSOR CLOSE WEST CROSS CENTRE BRENTFORD MIDDLESEX TW8 9DZ

View Document

02/09/162 September 2016 COMPANY NAME CHANGED FITNESS 4 LESS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 02/09/16

View Document

02/09/162 September 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CROFTER HARRIS / 19/03/2015

View Document

10/07/1510 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARDS

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CROFTER HARRIS / 10/06/2014

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA EDWARDS

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

10/10/1210 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

10/10/1210 October 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

09/10/129 October 2012 SAIL ADDRESS CREATED

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM MENZIES LLP KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

07/07/117 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR MATTHEW CROFTER HARRIS

View Document

28/07/1028 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GRUNDY / 01/10/2009

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR TONY GRUNDY

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRUNDY

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DR ANTHONY NIGEL GRUNDY

View Document

09/02/109 February 2010 CURRSHO FROM 30/06/2010 TO 30/04/2010

View Document

10/06/0910 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company