Advanced company searchLink opens in new window

GYM80 UK LTD

Company number 06747262

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)
24 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
03 Jul 2023 AD01 Registered office address changed from Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 3 July 2023
23 Jun 2023 AA Micro company accounts made up to 31 December 2022
02 Jun 2023 AD01 Registered office address changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 2 June 2023
19 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 16 October 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
16 Oct 2019 AP01 Appointment of Mr Simal Yilmaz as a director on 30 September 2018
16 Oct 2019 TM01 Termination of appointment of Arie Frank Van Winkelhof as a director on 30 September 2018
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
11 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
10 May 2018 AA Micro company accounts made up to 31 December 2017
02 Oct 2017 AD01 Registered office address changed from C/O Lifestyle Fitness 91 Eastmount Road Darlington County Durham DL1 1LA to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG on 2 October 2017
04 Jul 2017 TM01 Termination of appointment of Colin Andrew Carter as a director on 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
27 Apr 2017 AAMD Amended micro company accounts made up to 31 December 2016
07 Mar 2017 AA Micro company accounts made up to 31 December 2016
06 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
03 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1