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)
11 Mar 2022 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 11 March 2022
04 Jan 2022 TM01 Termination of appointment of Richard Edward Steele as a director on 31 December 2021
08 Dec 2021 AP01 Appointment of Dominic Neary as a director on 3 December 2021
01 Oct 2021 MR01 Registration of charge 038334480003, created on 30 September 2021
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 51,001.0566
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 51,000.86816
06 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
10 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 15/07/2021
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2021 AA Group of companies' accounts made up to 31 March 2021
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 51,000.4019
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 50,997.91784
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 50,997.889
30 Nov 2020 AP01 Appointment of Baroness Ruby Mcgregor-Smith as a director on 23 November 2020
21 Oct 2020 AP01 Appointment of Mr Mark Trevor Phillips as a director on 16 October 2020
21 Oct 2020 TM01 Termination of appointment of Diana Mary Harding as a director on 16 October 2020
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 50,997.83612
22 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 50,997.41615
24 Aug 2020 AA Group of companies' accounts made up to 31 March 2020
28 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
11 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
11 Sep 2019 CH01 Director's details changed for Sebastian Mark Bailey on 6 August 2018
13 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities