Advanced company searchLink opens in new window

GYMMAD LIMITED

Company number 10368647

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)
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
  • GBP 1