Fyx Body & Health Ltd is a private limited company. Once, it was called Aquavit Revival Ltd (changed on 2020-10-19). Situated at 3Rd Floor, 86-90 Paul Street, London EC2A 4NE, the above-mentioned 3 years old company was incorporated on 2020-07-10 and is officially categorised as "manufacture of soft drinks; production of mineral waters and other bottled waters" (Standard Industrial Classification: 11070). 2 directors can be found in the firm: Andrew M. (appointed on 22 April 2021), Theresa W. (appointed on 10 July 2020).
About
Name: Fyx Body & Health Ltd
Number: 12733574
Incorporation date: 2020-07-10
End of financial year: 31 July
Address:
3rd Floor
86-90 Paul Street
London
EC2A 4NE
SIC code:
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Company staff
People with significant control
Theresa W.
10 July 2020
Nature of control:
25-50% shares
Andrew M.
22 April 2021
Nature of control:
25-50% shares
Andrew M.
10 July 2020 - 17 March 2021
Nature of control:
25-50% shares
Financial data
Date of Accounts
2021-07-31
2022-07-31
2023-07-31
Current Assets
22,438
34,024
36,536
Total Assets Less Current Liabilities
9,462
-29,593
-88,806
The deadline for Fyx Body & Health Ltd confirmation statement filing is 2024-08-02. The most recent confirmation statement was submitted on 2023-07-19. The deadline for the next statutory accounts filing is 30 April 2024. Most recent accounts filing was submitted for the time period up to 31 July 2022.
3 persons of significant control are reported in the official register, namely: Theresa W. that owns 1/2 or less of shares. Andrew M. that owns 1/2 or less of shares. Andrew M. that owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates 19th July 2023
filed on: 19th, July 2023
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 19th July 2023
filed on: 19th, July 2023
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates 18th March 2023
filed on: 22nd, March 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st July 2021
filed on: 21st, July 2022
| accounts
Free Download
(3 pages)
AD01
Change of registered address from Unit 2 Parkview Court St. Pauls Road Shipley BD18 3DZ United Kingdom on 17th June 2022 to 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE
filed on: 17th, June 2022
| address
Free Download
(1 page)
AD01
Change of registered address from 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE England on 17th June 2022 to 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 17th, June 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 18th March 2022
filed on: 19th, April 2022
| confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control 22nd April 2021
filed on: 11th, March 2022
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 22nd April 2021
filed on: 22nd, April 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 18th March 2021
filed on: 18th, March 2021
| confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 17th March 2021
filed on: 18th, March 2021
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 10th March 2021
filed on: 10th, March 2021
| officers
Free Download
(1 page)
CERTNM
Company name changed aquavit revival LTDcertificate issued on 19/10/20
filed on: 19th, October 2020
| change of name
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
NEWINC
Incorporation
filed on: 10th, July 2020
| incorporation