Advanced company searchLink opens in new window

IMMERSE GYMS LTD

Company number 15363694

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)
14 Jan 2025 TM01 Termination of appointment of Georgina Veronica Barker as a director on 21 November 2024
14 Jan 2025 PSC07 Cessation of Georgina Veronica Barker as a person with significant control on 21 November 2024
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with updates
25 Jul 2024 AP01 Appointment of Ms Sophia-Louise Natalie Gaiqui as a director on 24 July 2024
25 Jul 2024 PSC01 Notification of Sophia-Louise Natalie Gaiqui as a person with significant control on 24 July 2024
25 Jul 2024 PSC07 Cessation of Stephanie Sian Kelsey as a person with significant control on 17 June 2024
25 Jul 2024 TM01 Termination of appointment of Stephanie Sian Kelsey as a director on 17 June 2024
05 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
05 Jun 2024 CH01 Director's details changed for Mr Terence Mohr on 4 June 2024
05 Jun 2024 CH01 Director's details changed for Ms Stephanie Sian Kelsey on 4 June 2024
05 Jun 2024 CH01 Director's details changed for Ms Georgina Veronica Barker on 4 June 2024
04 Jun 2024 PSC01 Notification of Georgina Veronica Barker as a person with significant control on 20 January 2024
04 Jun 2024 PSC04 Change of details for Terence Mohr as a person with significant control on 20 January 2024
04 Jun 2024 PSC01 Notification of Stephanie Sian Kelsey as a person with significant control on 20 January 2024
04 Jun 2024 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to 103 Belper Road Derby DE1 3ES on 4 June 2024
11 Apr 2024 AP01 Appointment of Ms Georgina Veronica Barker as a director on 20 January 2024
11 Apr 2024 AP01 Appointment of Ms Stephanie Sian Kelsey as a director on 20 January 2024
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 January 2024
  • GBP 30
28 Mar 2024 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
20 Dec 2023 NEWINC Incorporation
Statement of capital on 2023-12-20
  • GBP 1