Advanced company searchLink opens in new window

BLK BOX FITNESS GROUP LIMITED

Company number NI641548

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 Jan 2025 AD01 Registered office address changed from 2 Cloughfern Avenue Newtownabbey BT37 0UH Northern Ireland to 4 Cloughfern Avenue Newtownabbey BT37 0UH on 6 January 2025
23 Dec 2024 AA Group of companies' accounts made up to 31 December 2023
04 Dec 2024 CERTNM Company name changed gbl enterprises LIMITED\certificate issued on 04/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-29
29 Nov 2024 CS01 Confirmation statement made on 18 October 2024 with updates
09 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
22 Dec 2023 MA Memorandum and Articles of Association
22 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 24 November 2023
  • GBP 30.02
13 Dec 2023 PSC02 Notification of Cordovan Capital Partners Ii Gp Llp as a person with significant control on 24 November 2023
13 Dec 2023 PSC04 Change of details for Mr Gregory Bradley as a person with significant control on 24 November 2023
12 Dec 2023 AP01 Appointment of Mr Ben Stocks as a director on 24 November 2023
12 Dec 2023 AP01 Appointment of Mr Bryan Rice as a director on 24 November 2023
12 Dec 2023 AP01 Appointment of Mr Miles Canning as a director on 24 November 2023
12 Dec 2023 AP01 Appointment of Mr Keith Michael Mcdermott as a director on 24 November 2023
12 Dec 2023 AP01 Appointment of Mr Daniel Anderson as a director on 24 November 2023
01 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
18 Oct 2023 SH02 Sub-division of shares on 7 March 2022
23 Dec 2022 AA Micro company accounts made up to 31 December 2021
28 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
20 Oct 2022 MR01 Registration of charge NI6415480003, created on 18 October 2022
11 Feb 2022 CS01 Confirmation statement made on 18 October 2021 with no updates
02 Dec 2021 MR01 Registration of charge NI6415480002, created on 23 November 2021
25 Nov 2021 MR04 Satisfaction of charge NI6415480001 in full
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Mar 2021 AD01 Registered office address changed from Unit 6 Queens Road Titanic Quarter Belfast BT3 9DT to 2 Cloughfern Avenue Newtownabbey BT37 0UH on 7 March 2021