Advanced company searchLink opens in new window

EMPOWERED GYMS LIMITED

Company number 08532897

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)
30 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
18 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
12 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
29 Apr 2022 PSC04 Change of details for Christopher Keep as a person with significant control on 29 April 2022
29 Apr 2022 AD01 Registered office address changed from Minster House, 126a High Street Whitton Twickenham TW2 7LL England to Ferneberga House Alexandra Road Farnborough GU14 6DQ on 29 April 2022
29 Apr 2022 CH01 Director's details changed for Mr Christopher John Keep on 29 April 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
25 Apr 2022 CH01 Director's details changed for Mr Christopher John Keep on 25 April 2022
25 Apr 2022 PSC04 Change of details for Christopher Keep as a person with significant control on 25 April 2022
02 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
04 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
24 Sep 2018 PSC01 Notification of Christopher Keep as a person with significant control on 27 March 2018
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jun 2018 AD01 Registered office address changed from 126 High Street Whitton Twickenham TW2 7LL England to Minster House, 126a High Street Whitton Twickenham TW2 7LL on 4 June 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
20 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
19 Mar 2018 AP01 Appointment of Mr Christopher John Keep as a director on 14 March 2018
14 Mar 2018 PSC07 Cessation of Shapers (License) Limited as a person with significant control on 9 March 2018
14 Mar 2018 AD01 Registered office address changed from Unit 10 Sydenham Station Approach Sydenham Road London SE26 5EU England to 126 High Street Whitton Twickenham TW2 7LL on 14 March 2018