- Company Overview for GYMMAD LIMITED (10368647)
- Filing history for GYMMAD LIMITED (10368647)
- People for GYMMAD LIMITED (10368647)
- More for GYMMAD LIMITED (10368647)
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 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
19 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
27 Mar 2023 | AD01 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to 26 Lullingstone Crescent Ingleby Barwick Stockton-on-Tees TS17 5GJ on 27 March 2023 | |
11 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
31 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
28 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
28 May 2021 | AD01 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD United Kingdom to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 28 May 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
09 Jul 2020 | PSC07 | Cessation of Marcel Madden as a person with significant control on 9 July 2020 | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
16 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
11 Sep 2017 | PSC01 | Notification of Marcel Madden as a person with significant control on 11 September 2016 | |
23 Oct 2016 | AP01 | Appointment of Mr Marcel Madden as a director on 23 October 2016 | |
23 Oct 2016 | AP01 | Appointment of Mrs Lyndsay Anne Madden as a director on 23 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 1a Chaloner Street Guisborough TS14 6QD on 17 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 17 October 2016 | |
11 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-11
|