Advanced company searchLink opens in new window

ARA FITNESS LIMITED

Company number 10150642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2024 SH06 Cancellation of shares. Statement of capital on 1 March 2024
  • GBP 292.202
23 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
13 Mar 2024 MA Memorandum and Articles of Association
13 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2024 SH08 Change of share class name or designation
13 Mar 2024 SH10 Particulars of variation of rights attached to shares
29 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
06 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
18 Jul 2022 CS01 Confirmation statement made on 21 May 2022 with updates
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 293.370
26 May 2022 MA Memorandum and Articles of Association
26 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 276.525
14 Apr 2022 AD01 Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to 7 Fishermans Way Bourne End SL8 5LX on 14 April 2022
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
20 Sep 2021 CH01 Director's details changed for Mr Arjun Sofat on 20 September 2021
20 Sep 2021 AD01 Registered office address changed from 7 Fishermans Way Bourne End SL8 5LX United Kingdom to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 20 September 2021
25 May 2021 PSC04 Change of details for Mr Arjun Sofat as a person with significant control on 25 May 2021
22 May 2021 TM01 Termination of appointment of Alex Brown as a director on 19 April 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
12 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 251.573
20 Apr 2021 AP01 Appointment of Mr Sonny Arora as a director on 9 April 2021
06 Apr 2021 MA Memorandum and Articles of Association