Advanced company searchLink opens in new window

NOW GYMS LIMITED

Company number 05854111

Filter by category

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)
10 Oct 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
19 Sep 2012 AD01 Registered office address changed from Educogym 48 Harley Street London W1G 9PU England on 19 September 2012
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Feb 2012 AP01 Appointment of Zana Martine Morris as a director
24 Feb 2012 TM01 Termination of appointment of Jagath Weerasekera as a director
24 Feb 2012 AD01 Registered office address changed from 49 Lynwood Road Thames Ditton Surrey KT7 0DJ on 24 February 2012
05 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
01 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
23 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Sep 2009 288b Appointment terminated secretary jagath weerasekera
21 Sep 2009 288b Appointment terminated director alexandra jones
08 Jul 2009 363a Return made up to 21/06/09; full list of members
08 Jul 2009 288c Director's change of particulars / alexandra jones / 01/06/2008
22 May 2009 AA Total exemption small company accounts made up to 30 November 2008
23 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
27 Jun 2008 363a Return made up to 21/06/08; full list of members
03 Jun 2008 AA Total exemption small company accounts made up to 30 November 2007
28 Apr 2008 88(2) Ad 18/08/07\gbp si 10@0.1=1\gbp ic 27/28\
24 Aug 2007 225 Accounting reference date extended from 30/06/07 to 30/11/07
22 Aug 2007 288b Director resigned
27 Jun 2007 363a Return made up to 21/06/07; full list of members
27 Jun 2007 288c Director's particulars changed
27 Jun 2007 288c Director's particulars changed
26 Sep 2006 395 Particulars of mortgage/charge