ORBIS FITNESS LTD

06358306
2 SILVER STREET BUCKDEN ST. NEOTS PE19 5TS

Documents

Documents
Date Category Description Pages
28 Nov 2023 accounts Annual Accounts 5 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 3 Buy now
12 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2021 accounts Annual Accounts 5 Buy now
18 Jan 2021 accounts Annual Accounts 5 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 4 Buy now
19 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2018 officers Change of particulars for director (Mr Russell Brinklow) 2 Buy now
19 Nov 2018 officers Change of particulars for secretary (Mr Russell Brinklow) 1 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 accounts Annual Accounts 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2017 accounts Annual Accounts 5 Buy now
22 Dec 2016 officers Appointment of secretary (Mrs Lisa Lorraine Brinklow) 2 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Sep 2016 accounts Annual Accounts 7 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
10 Jun 2015 accounts Annual Accounts 7 Buy now
24 Oct 2014 annual-return Annual Return 4 Buy now
23 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2014 accounts Annual Accounts 7 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
12 Jun 2013 accounts Annual Accounts 7 Buy now
07 Nov 2012 accounts Annual Accounts 7 Buy now
28 Sep 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 accounts Annual Accounts 8 Buy now
15 Sep 2011 annual-return Annual Return 4 Buy now
15 Sep 2011 officers Change of particulars for director (Russell Brinklow) 2 Buy now
09 Nov 2010 accounts Annual Accounts 7 Buy now
12 Oct 2010 annual-return Annual Return 14 Buy now
21 Sep 2009 annual-return Return made up to 03/09/09; no change of members 4 Buy now
02 Jul 2009 accounts Annual Accounts 7 Buy now
03 Mar 2009 accounts Accounting reference date extended from 30/09/2008 to 28/02/2009 1 Buy now
12 Dec 2008 annual-return Return made up to 03/09/08; full list of members 5 Buy now
13 Aug 2008 capital Ad 03/09/07\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
04 Aug 2008 resolution Resolution 2 Buy now
15 Jul 2008 officers Appointment terminated director chettleburghs LIMITED 1 Buy now
15 Jul 2008 officers Appointment terminated secretary chettleburgh's secretarial LTD 1 Buy now
15 Jul 2008 officers Director and secretary appointed russell brinklow 2 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from temple house 20 holywell row london EC2A 4XH 1 Buy now
14 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Sep 2007 incorporation Incorporation Company 17 Buy now