Advanced company searchLink opens in new window

EARGYM LTD

Company number 12589955

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
17 May 2023 PSC04 Change of details for Mr Andrew Peter Shanks as a person with significant control on 17 May 2023
17 May 2023 CH01 Director's details changed for Mr Andrew Peter Shanks on 17 May 2023
15 May 2023 AD02 Register inspection address has been changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
27 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
09 Mar 2023 TM01 Termination of appointment of Jonathan William Seaton as a director on 2 March 2023
09 Mar 2023 AP01 Appointment of Miss Amber Jardine as a director on 2 March 2023
24 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 135.4556
26 Sep 2022 PSC04 Change of details for Mr Andrew Peter Shanks as a person with significant control on 12 September 2022
27 Jul 2022 AD02 Register inspection address has been changed to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL
16 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 134.4556
24 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2022 CH01 Director's details changed for Mr Jonathan William Seaton on 21 March 2022
23 Mar 2022 CH01 Director's details changed for Ms Amanda Louise Philpott on 21 March 2022
07 Mar 2022 AP01 Appointment of Mr Jonathan William Seaton as a director on 4 January 2022
04 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 107.8924
05 Aug 2021 CH01 Director's details changed for Mr Andrew Peter Shanks on 1 August 2021
15 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with updates
19 May 2021 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 105.732