Advanced company searchLink opens in new window

RAW GYM UK LTD

Company number 09953122

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)
25 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
19 Jan 2021 AD01 Registered office address changed from C/O Lime Corporate Finance Ltd Capital Tower Greyfriars Road Cardiff Caerdydd CF10 3AE Wales to C/O Lime Corporate Finance Capital Tower Greyfriars Road Cardiff South Glamorgan CF10 3AE on 19 January 2021
19 Jan 2021 AD01 Registered office address changed from 9 Stratfield Park, Elettra Avenue Waterlooville PO7 7XN England to C/O Lime Corporate Finance Ltd Capital Tower Greyfriars Road Cardiff Caerdydd CF10 3AE on 19 January 2021
16 Nov 2020 PSC01 Notification of Steven Michel Zoghob as a person with significant control on 10 November 2020
16 Nov 2020 TM01 Termination of appointment of Alexander Van Der Wheater as a director on 10 November 2020
16 Nov 2020 PSC07 Cessation of Alexander Vander Wheater as a person with significant control on 10 November 2020
20 Oct 2020 AP01 Appointment of Mr Steven Michel Zoghob as a director on 20 October 2020
21 Apr 2020 AA Total exemption full accounts made up to 31 January 2019
27 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
21 Jan 2020 AA01 Previous accounting period shortened from 26 January 2019 to 25 January 2019
23 Oct 2019 AA01 Previous accounting period shortened from 27 January 2019 to 26 January 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 January 2018
28 Jan 2019 AA01 Current accounting period shortened from 28 January 2018 to 27 January 2018
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
29 Oct 2018 AA01 Previous accounting period shortened from 29 January 2018 to 28 January 2018
14 Mar 2018 AA Total exemption full accounts made up to 31 January 2017
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
14 Dec 2017 AA01 Previous accounting period shortened from 30 January 2017 to 29 January 2017
26 Sep 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
10 Aug 2017 AD01 Registered office address changed from 10 Bowley House Coopers Rise High Wycombe Buckinghamshire HP13 7AQ to 9 Stratfield Park, Elettra Avenue Waterlooville PO7 7XN on 10 August 2017
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
07 Jun 2016 CH01 Director's details changed for Mr Alexander Vander Wheater on 27 May 2016
07 Jun 2016 AD01 Registered office address changed from 10 Coopers Rise High Wycombe Buckinghamshire HP13 7AQ United Kingdom to 10 Bowley House Coopers Rise High Wycombe Buckinghamshire HP13 7AQ on 7 June 2016
13 Apr 2016 CH01 Director's details changed for Mr Alex Wheater on 11 April 2016
04 Apr 2016 CH01 Director's details changed for Mr Alex Wheater on 1 April 2016