CSS F45 UK LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Director's details changed for Mr Haydn Lewis Elliott on 2025-07-28 |
28/07/2528 July 2025 New | Appointment of Mr Haydn Lewis Elliott as a director on 2025-01-01 |
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-06 with updates |
07/04/257 April 2025 | Termination of appointment of Ericka Nicole Alford as a director on 2025-03-31 |
04/04/254 April 2025 | Notification of Travis Otho Frenzel as a person with significant control on 2025-02-14 |
04/04/254 April 2025 | Withdrawal of a person with significant control statement on 2025-04-04 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/08/242 August 2024 | Director's details changed for Mr Travis Otho Frenzel on 2024-07-25 |
02/08/242 August 2024 | Registered office address changed from Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to 57-61 Mortimer St London W1W 8HS on 2024-08-02 |
02/08/242 August 2024 | Director's details changed for Mr Tristan John Samuel Smith on 2024-07-25 |
02/08/242 August 2024 | Director's details changed for Ericka Nicole Alford on 2024-07-25 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-06 with updates |
16/07/2416 July 2024 | Cessation of Ericka Nicole Alford as a person with significant control on 2024-03-04 |
16/07/2416 July 2024 | Notification of a person with significant control statement |
21/05/2421 May 2024 | Total exemption full accounts made up to 2022-12-31 |
21/02/2421 February 2024 | Current accounting period shortened from 2023-07-31 to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Director's details changed for Mr Tristan John Samuel Smith on 2023-12-01 |
04/12/234 December 2023 | Director's details changed for Ericka Nicole Alford on 2023-12-01 |
04/12/234 December 2023 | Director's details changed for Mr Travis Otho Frenzel on 2023-12-01 |
04/12/234 December 2023 | Change of details for Ericka Nicole Alford as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom to Audley House 12-12a Margaret Street London W1W 8JQ on 2023-12-04 |
25/10/2325 October 2023 | Director's details changed for Mr Tristan John Samuel Smith on 2023-10-24 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-06 with updates |
13/03/2313 March 2023 | Cessation of Jay Anthony Galluzzo as a person with significant control on 2023-02-03 |
13/03/2313 March 2023 | Termination of appointment of Jay Anthony Galluzzo as a director on 2023-02-03 |
13/03/2313 March 2023 | Notification of Ericka Nicole Alford as a person with significant control on 2023-02-03 |
13/03/2313 March 2023 | Appointment of Mr Travis Otho Frenzel as a director on 2023-02-16 |
24/01/2324 January 2023 | Registered office address changed from Brandsmiths Old Pump House 19 Hooper Street London E1 8BU England to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 2023-01-24 |
24/01/2324 January 2023 | Director's details changed for Mr Tristan John Samuel Smith on 2023-01-24 |
24/01/2324 January 2023 | Director's details changed for Ericka Nicole Alford on 2023-01-23 |
24/01/2324 January 2023 | Director's details changed for Jay Anthony Galluzzo on 2023-01-24 |
26/10/2226 October 2022 | Appointment of Mr Tristan John Samuel Smith as a director on 2022-10-12 |
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