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)
08 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share option contracts/sub division/authorisation of directors to enter into further option agreements and to grant options 27/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
14 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
04 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
15 Sep 2016 CH01 Director's details changed for Mrs Joanne Black on 15 May 2014
14 Sep 2016 CH01 Director's details changed for Sebastian Mark Bailey on 14 September 2016
13 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
13 Sep 2016 AD02 Register inspection address has been changed from C/O Postlethwaite Solicitors Limited Garden Studios 71 - 75 Shelton Street London WC2H 9JQ United Kingdom to 9 Staple Inn London WC1V 7QH
28 Jul 2016 SH06 Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 886.00
23 Feb 2016 SH06 Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 827
05 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Feb 2016 SH03 Purchase of own shares.
26 Jan 2016 TM01 Termination of appointment of Joanna Healey as a director on 8 December 2015
10 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
20 Oct 2015 CH03 Secretary's details changed for Mr Robert Michael Postlethwaite on 28 November 2014
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 896
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/02/2020 under section 1088 of the Companies Act 2006
15 Jul 2015 CH01 Director's details changed for Mr Octavius Orlando Irvine Casati Black on 22 May 2014
05 Jun 2015 AP01 Appointment of Ms Joanna Healey as a director on 29 March 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/02/2020 under section 1088 of the Companies Act 2006
14 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
15 Oct 2014 MR04 Satisfaction of charge 1 in full
05 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 896
05 Sep 2014 AD02 Register inspection address has been changed from C/O C/O Postlethwaite & Co 11-15 Betterton Street London WC2H 9BP United Kingdom to C/O Postlethwaite Solicitors Limited Garden Studios 71 - 75 Shelton Street London WC2H 9JQ
04 Sep 2014 CH03 Secretary's details changed for Mr Robert Michael Postlethwaite on 1 January 2014
09 May 2014 AUD Auditor's resignation
04 Apr 2014 AP01 Appointment of Mr David Howard Nelson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 04/09/2023