Advanced company searchLink opens in new window

GYMSHARK LTD

Company number 08130873

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/02/2021 under section 1088 of the Companies Act 2006