- Company Overview for EMPOWERED GYMS LIMITED (08532897)
- Filing history for EMPOWERED GYMS LIMITED (08532897)
- People for EMPOWERED GYMS LIMITED (08532897)
- More for EMPOWERED GYMS LIMITED (08532897)
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) |
---|---|---|---|
05 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
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
|
|
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 |