Advanced company searchLink opens in new window

UNITED FITNESS BRANDS LTD.

Company number 12949685

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)
01 Nov 2021 PSC02 Notification of Pembroke Vct Plc as a person with significant control on 16 July 2021
01 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 1 November 2021
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 40,514.22
02 Sep 2021 MR01 Registration of charge 129496850001, created on 19 August 2021
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 39,299.89
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 39,238.94
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 38,977.46
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2021
28 Jul 2021 MA Memorandum and Articles of Association
28 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 34,580.63
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2021
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 34,527.86
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 34,475.09
22 Jul 2021 SH19 Statement of capital on 22 July 2021
  • GBP 33,595.72
22 Jul 2021 SH20 Statement by Directors
22 Jul 2021 CAP-SS Solvency Statement dated 10/06/21
22 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 33,995.72
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2021
19 May 2021 AD01 Registered office address changed from 107 Kings Road C/O Kobox London SW3 4PA England to 116 Baker Street Office 303 London W1U 6TS on 19 May 2021
01 Apr 2021 PSC08 Notification of a person with significant control statement
01 Apr 2021 AD01 Registered office address changed from 1-3 Arches Lane London SW11 8AB England to 107 Kings Road C/O Kobox London SW3 4PA on 1 April 2021
29 Mar 2021 PSC07 Cessation of Pembroke Vct as a person with significant control on 8 March 2021
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 31,995.97
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 15,997.99
26 Mar 2021 PSC02 Notification of Pembroke Vct as a person with significant control on 8 March 2021
26 Mar 2021 AP01 Appointment of Mr Preetpal Singh Ahluwalia as a director on 9 March 2021