Advanced company searchLink opens in new window

BACK 2 BACK GYMNASTICS CLUB LTD

Company number 10734337

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)
27 Mar 2024 AP01 Appointment of Mrs Jessica Rae Brogan as a director on 14 March 2024
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
04 Aug 2023 AA Micro company accounts made up to 30 April 2023
07 Jun 2023 CERTNM Company name changed B2B staffs LTD\certificate issued on 07/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-06
17 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 30 April 2022
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
20 Sep 2021 AA Micro company accounts made up to 30 April 2021
08 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
08 Oct 2020 PSC04 Change of details for Miss Adele Booth as a person with significant control on 1 April 2020
22 Jul 2020 AA Micro company accounts made up to 30 April 2020
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
09 Oct 2019 PSC04 Change of details for Miss Adele Booth as a person with significant control on 1 October 2019
04 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-30
30 Aug 2019 AD01 Registered office address changed from 23 Edmund Avenue Stafford ST17 9FT England to Unit 4 Beacon Road Walton Industrial Estate Stone ST15 0NN on 30 August 2019
30 Aug 2019 CH01 Director's details changed for Mr Jack Stephen Booth on 29 August 2019
30 Aug 2019 CH01 Director's details changed for Miss Adele Booth on 29 August 2019
30 Aug 2019 PSC04 Change of details for Miss Adele Booth as a person with significant control on 29 August 2019
03 May 2019 MR04 Satisfaction of charge 107343370001 in full
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
16 May 2018 AA Micro company accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
08 Dec 2017 MR01 Registration of charge 107343370001, created on 6 December 2017
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 200