Advanced company searchLink opens in new window

PEAK BODY GYM LIMITED

Company number 07588649

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)
01 Jul 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2025 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
25 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
30 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
18 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
18 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
12 Jun 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
27 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
28 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
19 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
29 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
30 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Aug 2015 AD01 Registered office address changed from 35 Priestgate Darlington County Durham DL1 1NG England to 182 Front Street Chester Le Street County Durham DH3 3AZ on 6 August 2015
06 Aug 2015 AD01 Registered office address changed from Ropery Lane Broadwood View Chester-Le-Street Co. Durham DH3 3NJ to 182 Front Street Chester Le Street County Durham DH3 3AZ on 6 August 2015
12 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
27 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014