Advanced company searchLink opens in new window

GLOBAL FITNESS HOLDINGS LTD

Company number 11908595

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)
26 Mar 2024 CH01 Director's details changed for Mr Marc Gregory Balkin on 26 March 2024
26 Mar 2024 PSC04 Change of details for Marc Gregory Balkin as a person with significant control on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from 5 Rookery Dell Deepcar Sheffield S36 2nd United Kingdom to 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 26 March 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with updates
26 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 1,328
26 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 1,323
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Declarations of interest 01/07/2021
23 Nov 2021 MA Memorandum and Articles of Association
17 Sep 2021 CS01 Confirmation statement made on 19 July 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 June 2019
  • GBP 1,000
19 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 1,293
19 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 1,161
19 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 1,177
15 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2020 CS01 Confirmation statement made on 19 July 2020 with updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2021.
19 Jul 2019 AP01 Appointment of Mr Marc Gregory Balkin as a director on 7 July 2019