Wilmslow
Cheshire
SK9 5QL
Director Name | Mr Matthew John Murphy |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28b Victoria Road Ruislip Middlesex HA4 0AB |
Registered Address | Suite 11 50a Alderley Road Wilmslow SK9 1NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
1 at £1 | Matthew Murphy 50.00% Ordinary |
---|---|
1 at £1 | William Gerald Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,644 |
Current Liabilities | £1,644 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
19 January 2024 | Company name changed active fitness marketing LTD\certificate issued on 19/01/24
|
---|---|
12 December 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
2 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
3 May 2023 | Registered office address changed from Suite 3, First Floor 10 West Street Alderley Edge SK9 7EG England to Suite 11 50a Alderley Road Wilmslow SK9 1NT on 3 May 2023 (1 page) |
4 October 2022 | Company name changed internet fitpro LTD\certificate issued on 04/10/22
|
16 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
11 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
23 April 2021 | Change of details for Mr William Gerald Thompson as a person with significant control on 23 April 2021 (2 pages) |
2 February 2021 | Registered office address changed from Offism Grove Chambers 36 Green Lane Wilmslow Cheshire SK9 1LD to Suite 3, First Floor 10 West Street Alderley Edge SK9 7EG on 2 February 2021 (1 page) |
22 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
25 March 2019 | Notification of Matthew John Murphy as a person with significant control on 27 June 2016 (2 pages) |
25 March 2019 | Notification of William Gerald Thompson as a person with significant control on 27 June 2016 (2 pages) |
22 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 November 2018 | Registered office address changed from 28B Victoria Road Ruislip Middlesex HA4 0AB to Offism Grove Chambers 36 Green Lane Wilmslow Cheshire SK9 1LD on 1 November 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 July 2015 | Director's details changed for Mr William Gerald Thompson on 1 September 2014 (2 pages) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mr William Gerald Thompson on 1 September 2014 (2 pages) |
16 July 2015 | Director's details changed for Mr William Gerald Thompson on 1 September 2014 (2 pages) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|