ST JOHN'S FITNESS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewStatement of capital following an allotment of shares on 2024-12-17

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

27/06/2427 June 2024 Change of details for Gvl Property Ltd as a person with significant control on 2018-04-24

View Document

27/06/2427 June 2024 Notification of Gvl Property Ltd as a person with significant control on 2018-04-24

View Document

27/06/2427 June 2024 Cessation of George Voisin Lowe as a person with significant control on 2018-04-24

View Document

27/06/2427 June 2024 Notification of Richie Steele Ltd as a person with significant control on 2018-04-24

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

21/01/2121 January 2021 15/01/21 STATEMENT OF CAPITAL GBP 200

View Document

21/01/2121 January 2021 15/01/21 STATEMENT OF CAPITAL GBP 200

View Document

21/01/2121 January 2021 15/01/21 STATEMENT OF CAPITAL GBP 200

View Document

21/01/2121 January 2021 15/01/21 STATEMENT OF CAPITAL GBP 200

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 15/01/21 STATEMENT OF CAPITAL GBP 200

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE VOISIN LOWE / 10/10/2018

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR RICHARD ANDREW STEELE

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

03/06/193 June 2019 Registered office address changed from , the Stables 23B Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom to 62-64 st John’S Hill London SW11 1AD on 2019-06-03

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1824 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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