T L V FITNESS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
| 17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 16/05/2316 May 2023 | Change of details for Mr Todd Van Hees as a person with significant control on 2023-05-16 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/06/1628 June 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/07/1522 July 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/04/1430 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/04/1319 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 154 WESTFERRY STUDIOS MILLIGAN STREET LONDON E14 8AS |
| 18/04/1318 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/10/1218 October 2012 | DIRECTOR APPOINTED MR. TODD VAN HEES |
| 16/10/1216 October 2012 | APPOINTMENT TERMINATED, DIRECTOR LINDA TREEN |
| 28/04/1228 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/01/125 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
| 26/05/1126 May 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
| 26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA TREEN / 01/05/2010 |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/08/103 August 2010 | FIRST GAZETTE |
| 31/07/1031 July 2010 | DISS40 (DISS40(SOAD)) |
| 28/07/1028 July 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
| 16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 4 NEW CRANE PLACE WAPPING LONDON E1W 3TS |
| 04/05/094 May 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
| 04/05/094 May 2009 | APPOINTMENT TERMINATED DIRECTOR TODD VAN HEES |
| 04/05/094 May 2009 | REGISTERED OFFICE CHANGED ON 04/05/2009 FROM C/O. M S & CO., NO. 7 AMWELL VIEW, 591A NEW NORTH ROAD, HAINAULT, ESSEX IG6 3TA U.K. |
| 29/04/0929 April 2009 | DIRECTOR APPOINTED TODD VAN HEES |
| 29/04/0929 April 2009 | DIRECTOR APPOINTED LINDA TREEN |
| 13/04/0913 April 2009 | APPOINTMENT TERMINATED DIRECTOR ELA SHAH |
| 13/04/0913 April 2009 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
| 13/04/0913 April 2009 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
| 07/04/097 April 2009 | 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