TRIX2THEMAX FITNESS LIMITED

04644410
FLAT 2 KNIGHTSBRIDGE COURT 1 WELLS VIEW DRIVE BROMLEY BR2 9TU

Documents

Documents
Date Category Description Pages
08 Apr 2024 accounts Annual Accounts 8 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 officers Change of particulars for director (Mr Clifford Johnson) 2 Buy now
08 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2023 accounts Annual Accounts 8 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 accounts Annual Accounts 8 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 7 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2020 accounts Annual Accounts 8 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 8 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 8 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2017 accounts Annual Accounts 7 Buy now
23 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2017 officers Change of particulars for director (Mr Clifford Johnson) 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 officers Termination of appointment of secretary (Karen Johnson) 1 Buy now
22 Mar 2016 accounts Annual Accounts 3 Buy now
22 Jan 2016 annual-return Annual Return 4 Buy now
02 Apr 2015 accounts Annual Accounts 3 Buy now
22 Jan 2015 annual-return Annual Return 4 Buy now
18 Mar 2014 accounts Annual Accounts 4 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
13 Jun 2013 accounts Annual Accounts 4 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
10 Sep 2012 accounts Annual Accounts 4 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
15 Aug 2011 accounts Annual Accounts 4 Buy now
24 Jan 2011 annual-return Annual Return 4 Buy now
19 Apr 2010 accounts Annual Accounts 4 Buy now
22 Jan 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 officers Change of particulars for director (Clifford Johnson) 2 Buy now
23 Apr 2009 accounts Annual Accounts 4 Buy now
22 Jan 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
08 Apr 2008 annual-return Return made up to 22/01/08; full list of members 3 Buy now
19 Mar 2008 accounts Annual Accounts 4 Buy now
02 Aug 2007 accounts Annual Accounts 4 Buy now
23 Feb 2007 annual-return Return made up to 22/01/07; full list of members 2 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: 76 charnwood road south norwood london SE25 6NU 1 Buy now
04 Jan 2007 officers Director's particulars changed 1 Buy now
04 Jan 2007 officers Secretary's particulars changed 1 Buy now
25 Apr 2006 accounts Annual Accounts 10 Buy now
16 Feb 2006 annual-return Return made up to 22/01/06; full list of members 2 Buy now
16 Feb 2006 address Location of debenture register 1 Buy now
05 Apr 2005 accounts Annual Accounts 10 Buy now
12 Jan 2005 annual-return Return made up to 22/01/05; full list of members 6 Buy now
17 Apr 2004 accounts Annual Accounts 9 Buy now
07 Apr 2004 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
11 Mar 2004 annual-return Return made up to 22/01/04; full list of members 6 Buy now
01 Mar 2004 officers New secretary appointed 2 Buy now
28 Feb 2004 address Registered office changed on 28/02/04 from: flat 3 42C grand parade, green lanes harringey london N4 1AQ 1 Buy now
21 Feb 2003 officers New secretary appointed 2 Buy now
14 Feb 2003 officers Secretary resigned 1 Buy now
11 Feb 2003 address Registered office changed on 11/02/03 from: FLAT3 42C grande parade green lane harringey london N4 1QA 1 Buy now
22 Jan 2003 incorporation Incorporation Company 20 Buy now