- Company Overview for GYMSHARK LTD (08130873)
- Filing history for GYMSHARK LTD (08130873)
- People for GYMSHARK LTD (08130873)
- Charges for GYMSHARK LTD (08130873)
- More for GYMSHARK LTD (08130873)
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) |
---|---|---|---|
09 Apr 2019 | AP01 | Appointment of Mr Philip Daw as a director on 1 April 2019 | |
06 Feb 2019 | AUD | Auditor's resignation | |
24 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
30 Nov 2018 | CH01 | Director's details changed for Mr Steven Gerrard Hewitt on 30 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Richard David Mark Chapple as a director on 29 October 2018 | |
03 May 2018 | AD01 | Registered office address changed from Central Boulevard Blythe Valley Shirley Solihull B90 8AB England to Gshq Blythe Valley Park 3 Central Boulevard Solihull B90 8AB on 3 May 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from Unit 1 Brooklands Redditch Worcestershire B98 9DW England to Central Boulevard Blythe Valley Shirley Solihull B90 8AB on 17 April 2018 | |
05 Mar 2018 | AA | Full accounts made up to 31 July 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
02 Nov 2017 | CH01 | Director's details changed for Mr Benjamin Francis on 31 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Richard David Mark Chapple as a director on 1 October 2017 | |
09 May 2017 | AD01 | Registered office address changed from Unit 1 Brooklands Redditch Worcestershire BG8 9DW United Kingdom to Unit 1 Brooklands Redditch Worcestershire B98 9DW on 9 May 2017 | |
04 May 2017 | AA | Full accounts made up to 31 July 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from Unit F4 Sapphire Court Bromsgrove Enterprise Park Bromsgrove B60 3FP to Unit 1 Brooklands Redditch Worcestershire BG8 9DW on 9 January 2017 | |
18 Oct 2016 | TM01 | Termination of appointment of Lewis Morgan as a director on 21 September 2016 | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2016 | MR01 | Registration of charge 081308730002, created on 4 October 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Nov 2015 | SH02 | Sub-division of shares on 27 October 2015 | |
16 Nov 2015 | SH08 | Change of share class name or designation | |
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | MR01 | Registration of charge 081308730001, created on 24 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
|