ST JOHN'S FITNESS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Statement of capital following an allotment of shares on 2024-12-17 |
28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with updates |
27/06/2427 June 2024 | Change of details for Gvl Property Ltd as a person with significant control on 2018-04-24 |
27/06/2427 June 2024 | Notification of Gvl Property Ltd as a person with significant control on 2018-04-24 |
27/06/2427 June 2024 | Cessation of George Voisin Lowe as a person with significant control on 2018-04-24 |
27/06/2427 June 2024 | Notification of Richie Steele Ltd as a person with significant control on 2018-04-24 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-19 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
02/12/222 December 2022 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
21/01/2121 January 2021 | 15/01/21 STATEMENT OF CAPITAL GBP 200 |
21/01/2121 January 2021 | 15/01/21 STATEMENT OF CAPITAL GBP 200 |
21/01/2121 January 2021 | 15/01/21 STATEMENT OF CAPITAL GBP 200 |
21/01/2121 January 2021 | 15/01/21 STATEMENT OF CAPITAL GBP 200 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
19/01/2119 January 2021 | 15/01/21 STATEMENT OF CAPITAL GBP 200 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MR GEORGE VOISIN LOWE / 10/10/2018 |
10/12/1910 December 2019 | DIRECTOR APPOINTED MR RICHARD ANDREW STEELE |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
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 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG UNITED KINGDOM |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1824 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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