Advanced company searchLink opens in new window

MIND GYM PLC

Company number 03833448

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Oct 2022 AD04 Register(s) moved to registered office address 160 Kensington High Street London W8 7RG
27 Oct 2022 AD02 Register inspection address has been changed from 9 Staple Inn London WC1V 7QH United Kingdom to Aspect House Spencer Road Lancing BN99 6DA
06 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 17/01/23
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 51,001.67584
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 51,001.34251
14 Jul 2022 AA Group of companies' accounts made up to 31 March 2022
22 Mar 2022 CH04 Secretary's details changed for Kennedy Carter Ltd on 22 March 2022
22 Mar 2022 AP04 Appointment of Kennedy Carter Ltd as a secretary on 22 March 2022
22 Mar 2022 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 22 March 2022
14 Mar 2022 AP04 Appointment of Prism Cosec Limited as a secretary on 11 March 2022
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