Advanced company searchLink opens in new window

GYM FACTORY COSHAM LTD

Company number 09901101

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)
08 Dec 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
30 Sep 2024 AA Unaudited abridged accounts made up to 30 December 2023
22 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
17 Oct 2023 AA Unaudited abridged accounts made up to 30 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
21 Jun 2023 TM01 Termination of appointment of Andrew Edward Buxton as a director on 8 June 2023
10 Jan 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Nov 2022 PSC02 Notification of Gym Factory Group Ltd as a person with significant control on 15 November 2021
16 Nov 2022 PSC04 Change of details for Mr Mike Racz as a person with significant control on 15 November 2021
17 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
01 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 May 2020 AD01 Registered office address changed from 178 York Road Hartlepool TS26 9EA England to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 3 May 2020
10 Jan 2020 AA Unaudited abridged accounts made up to 31 December 2018
12 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
25 Oct 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
23 Oct 2019 TM01 Termination of appointment of David Joseph Bovey as a director on 18 September 2019
10 May 2019 MR01 Registration of charge 099011010002, created on 29 April 2019
14 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
14 Dec 2018 PSC07 Cessation of Sodha & Company Ltd as a person with significant control on 1 November 2018
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018