Advanced company searchLink opens in new window

ENERGIE FITNESS FRANCHISING (UK) LIMITED

Company number 12659023

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)
15 Apr 2024 AP01 Appointment of Mr Jose-Carlos Rawdon Pierce as a director on 11 January 2024
12 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
09 Apr 2024 AP01 Appointment of Mrs Sumayya Tahera Peterson as a director on 11 January 2024
30 Oct 2023 TM01 Termination of appointment of Eve Frances Gonsalves as a director on 26 October 2023
27 Oct 2023 TM01 Termination of appointment of John Alexander Jempson as a director on 21 September 2023
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
15 May 2023 AP01 Appointment of Mr Mark Pinner as a director on 27 April 2023
15 May 2023 TM01 Termination of appointment of Philip John Hall as a director on 30 April 2023
07 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 9 June 2022
31 Jan 2023 PSC02 Notification of Energie Global Franchising Limited as a person with significant control on 23 June 2020
31 Jan 2023 PSC07 Cessation of Empowered Brands Limited as a person with significant control on 23 June 2020
30 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 9 June 2022
20 Jan 2023 PSC02 Notification of Empowered Brands Limited as a person with significant control on 23 June 2020
20 Jan 2023 PSC07 Cessation of Energie Global Franchising Limited as a person with significant control on 23 June 2020
12 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/01/2023 and again on 07/02/2023
15 Jun 2022 AA Accounts for a small company made up to 30 September 2021
09 Jun 2022 AP01 Appointment of Mr Philip John Hall as a director on 31 May 2022
07 Jun 2022 TM01 Termination of appointment of Neil Graham King as a director on 31 May 2022
29 Apr 2022 AD01 Registered office address changed from 1 Pitfield Kiln Farm Milton Keynes MK11 3LW United Kingdom to Aurora House, Deltic Avenue Rooksley Milton Keynes MK13 8LW on 29 April 2022
25 Jun 2021 TM01 Termination of appointment of Jan Franco Spaticchia as a director on 9 May 2021
25 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
16 Jul 2020 PSC02 Notification of Energie Global Franchising Limited as a person with significant control on 23 June 2020
16 Jul 2020 PSC07 Cessation of Rm Secured Direct Lending Plc as a person with significant control on 23 June 2020
15 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association