GLOBAL FIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
25/04/2425 April 2024 | Unaudited abridged accounts made up to 2023-05-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/03/232 March 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2114 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/01/209 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
15/08/1915 August 2019 | APPOINTMENT TERMINATED, SECRETARY ROY JENNINGS |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
10/01/1910 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
29/01/1829 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/12/1621 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033741550003 |
18/11/1618 November 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 033741550003 |
19/09/1619 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 033741550002 |
02/06/162 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JARROD JAMES HUBBARD / 01/01/2010 |
08/06/108 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/06/108 June 2010 | SAIL ADDRESS CREATED |
08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM LADDINGFORD FARM LADDINGFORD MAIDSTONE KENT ME18 6BL |
08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM WEALDEN BARN BETHERSDEN ROAD SMARDEN ASHFORD KENT TN27 8QF ENGLAND |
08/06/108 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/07/0717 July 2007 | RETURN MADE UP TO 21/05/07; CHANGE OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
27/10/0627 October 2006 | DIRECTOR RESIGNED |
27/10/0627 October 2006 | DIRECTOR RESIGNED |
02/06/062 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
01/03/061 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/02/064 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/053 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | NEW SECRETARY APPOINTED |
18/05/0418 May 2004 | SECRETARY RESIGNED |
09/12/039 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
31/05/0331 May 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 76 GLEBE LANE BARMING MAIDSTONE KENT ME16 9BD |
07/02/037 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
01/06/021 June 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
04/11/014 November 2001 | NEW DIRECTOR APPOINTED |
27/10/0127 October 2001 | NEW DIRECTOR APPOINTED |
06/08/016 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 |
03/07/013 July 2001 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
28/06/0128 June 2001 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 148 MILTON STREET MAIDSTONE KENT ME16 8LL |
01/02/011 February 2001 | FULL ACCOUNTS MADE UP TO 31/05/99 |
21/07/0021 July 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
11/06/9911 June 1999 | RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS |
23/05/9923 May 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
22/05/9822 May 1998 | RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS |
16/04/9816 April 1998 | REGISTERED OFFICE CHANGED ON 16/04/98 FROM: GRANVILLE HOUSE CONDUIT LANE HODDESDON HERTFORDSHIRE EN11 8EW |
13/06/9713 June 1997 | NEW SECRETARY APPOINTED |
13/06/9713 June 1997 | DIRECTOR RESIGNED |
13/06/9713 June 1997 | NEW DIRECTOR APPOINTED |
13/06/9713 June 1997 | SECRETARY RESIGNED |
21/05/9721 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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