Advanced company searchLink opens in new window

THE GYM GROUP PLC

Company number 08528493

Filter by category

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)
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 65,845.7611
16 Aug 2022 AP03 Appointment of Catherine Laura Tucker as a secretary on 12 August 2022
16 Aug 2022 TM02 Termination of appointment of Nadira Ali Hussen as a secretary on 12 August 2022
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 65,845.1678
25 Jul 2022 TM01 Termination of appointment of Penelope Lesley Hughes as a director on 25 July 2022
05 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
04 Jul 2022 TM01 Termination of appointment of Mark Alexander George as a director on 1 July 2022
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 65,844.2272
24 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
24 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 65,841.2717
03 May 2022 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 65,838.3444
30 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 65,826.9561
11 Apr 2022 AP01 Appointment of Ann-Marie Murphy as a director on 11 April 2022
09 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 65,825.1218
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 65,824.7133
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 65,820.838
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 65,815.9423
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 65,806.9571
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 65,806.4921
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 65,806.0022
14 Jul 2021 AP03 Appointment of Miss Nadira Ali Hussen as a secretary on 9 July 2021
14 Jul 2021 TM02 Termination of appointment of Catherine Laura Tucker as a secretary on 9 July 2021
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 64,671.0022
10 Jun 2021 AD02 Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
09 Jun 2021 AD03 Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ