Advanced company searchLink opens in new window

GYMGO LTD

Company number 11746192

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)
06 Aug 2024 AA Total exemption full accounts made up to 31 July 2023
18 Jun 2024 CERTNM Company name changed kalibre clothing LTD\certificate issued on 18/06/24
  • RES15 ‐ Change company name resolution on 2024-05-31
18 Jun 2024 CONNOT Change of name notice
06 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
04 Jun 2024 PSC07 Cessation of Paul Stephen Richardson as a person with significant control on 29 May 2024
04 Jun 2024 TM01 Termination of appointment of Paul Stephen Richardson as a director on 29 May 2024
31 Jan 2024 AA01 Previous accounting period extended from 31 January 2023 to 31 July 2023
07 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
03 May 2023 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 30 April 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
28 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Aug 2022 PSC04 Change of details for Mr Paul Stephen Richardson as a person with significant control on 27 July 2022
10 Aug 2022 AP01 Appointment of Mr Paul Stephen Richardson as a director on 27 July 2022
08 Aug 2022 MA Memorandum and Articles of Association
08 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 2
08 Aug 2022 SH08 Change of share class name or designation
05 Aug 2022 PSC01 Notification of Paul Stephen Richardson as a person with significant control on 27 July 2022
05 Aug 2022 AP04 Appointment of Gateley Secretaries Limited as a secretary on 28 July 2022
05 Aug 2022 PSC04 Change of details for Mr Jason Kevin Armstrong as a person with significant control on 27 July 2022
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
18 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
21 Dec 2020 AD01 Registered office address changed from 207 Southgate Road Birmingham Westmidlands B44 9AH United Kingdom to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN on 21 December 2020