Advanced company searchLink opens in new window

MIND GYM PLC

Company number 03833448

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)
01 Feb 2024 CH01 Director's details changed for Mr Octavius Orlando Irvine Casati Black on 22 August 2023
01 Feb 2024 PSC04 Change of details for Mr Octavius Orlando Irvine Casati Black as a person with significant control on 22 August 2023
01 Feb 2024 PSC04 Change of details for Mrs Joanne Black as a person with significant control on 22 August 2023
01 Feb 2024 CH01 Director's details changed for Mrs Joanne Black on 22 August 2023
31 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
12 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 19/07/2023
04 Sep 2023 RP04AP01 Second filing for the appointment of Mr David Howard Nelson as a director
24 Aug 2023 AP04 Appointment of Elemental Company Secretary Limited as a secretary on 20 July 2023
24 Aug 2023 CH01 Director's details changed for Dominic Neary on 16 December 2021
24 Aug 2023 TM02 Termination of appointment of Kennedy Cater Ltd as a secretary on 20 July 2023
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 August 2023
  • GBP 51,001.98
13 Jul 2023 AA Group of companies' accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
17 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 6 October 2022
01 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH
27 Oct 2022 AD04 Register(s) moved to registered office address 160 Kensington High Street London W8 7RG
27 Oct 2022 AD02 Register inspection address has been changed from 9 Staple Inn London WC1V 7QH United Kingdom to Aspect House Spencer Road Lancing BN99 6DA
06 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 17/01/23
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 51,001.67584
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 51,001.34251
14 Jul 2022 AA Group of companies' accounts made up to 31 March 2022
22 Mar 2022 CH04 Secretary's details changed for Kennedy Carter Ltd on 22 March 2022
22 Mar 2022 AP04 Appointment of Kennedy Carter Ltd as a secretary on 22 March 2022
22 Mar 2022 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 22 March 2022
14 Mar 2022 AP04 Appointment of Prism Cosec Limited as a secretary on 11 March 2022