Advanced company searchLink opens in new window

THE GYM GROUP PLC

Company number 08528493

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 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 65,825.1218
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 65,824.7133
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 65,820.838
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 65,815.9423
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 65,806.9571
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 65,806.4921
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 65,806.0022
14 Jul 2021 AP03 Appointment of Miss Nadira Ali Hussen as a secretary on 9 July 2021
14 Jul 2021 TM02 Termination of appointment of Catherine Laura Tucker as a secretary on 9 July 2021
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 64,671.0022
10 Jun 2021 AD02 Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
09 Jun 2021 AD03 Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 64,670.6973
01 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 11/05/2021
  • RES10 ‐ Resolution of allotment of securities
29 May 2021 AA Group of companies' accounts made up to 31 December 2020
25 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 64,670.3843
25 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
17 May 2021 TM01 Termination of appointment of Paul John Thomas Gilbert as a director on 11 May 2021
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 64,668.591
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 64,648.1334
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 64,647.7131
15 Feb 2021 AP01 Appointment of Mr Rio Gavin Ferdinand as a director on 1 February 2021
15 Feb 2021 AP01 Appointment of Mr Wais Shaifta as a director on 1 February 2021
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 64,647.3409
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 64,646.9665