Advanced company searchLink opens in new window

GENESIS GYM LTD

Company number 07814271

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)
03 Aug 2024 AA Micro company accounts made up to 31 March 2024
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2023 TM01 Termination of appointment of Samantha Luff as a director on 30 November 2023
03 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
23 Apr 2021 AP01 Appointment of Ms Samantha Luff as a director on 1 April 2021
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Dec 2020 CS01 Confirmation statement made on 18 October 2020 with updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
22 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 March 2018
23 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
03 May 2017 AA Total exemption full accounts made up to 31 March 2017
21 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 TM01 Termination of appointment of Tim Horner as a director on 2 March 2016
09 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AD01 Registered office address changed from 4 Whitehill Close Marlow Bottom Marlow Bucks SL7 3QP to Meter House Fieldhouse Lane Marlow Buckinghamshire SL7 1LW on 13 February 2015
18 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
22 May 2014 AA Total exemption small company accounts made up to 31 March 2014