Advanced company searchLink opens in new window

GYMSHARK GROUP LIMITED

Company number 12711328

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)
20 Feb 2024 AA Group of companies' accounts made up to 31 July 2023
04 Jan 2024 SH08 Change of share class name or designation
29 Dec 2023 SH10 Particulars of variation of rights attached to shares
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 172.289875
23 Nov 2023 AAMD Amended group of companies' accounts made up to 31 July 2022
08 Nov 2023 MA Memorandum and Articles of Association
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 172.28397
23 Oct 2023 SH10 Particulars of variation of rights attached to shares
11 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2023 TM01 Termination of appointment of Steven Gerard Hewitt as a director on 31 July 2023
05 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
22 Apr 2023 AA Group of companies' accounts made up to 31 July 2022
23 Jan 2023 RP04AP01 Second filing for the appointment of Mathew James Dunn as a director
12 Jan 2023 AP01 Appointment of Matthew James Dunn as a director on 9 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 23/01/2023.
12 Jan 2023 TM01 Termination of appointment of Philip Daw as a director on 31 December 2022
03 Aug 2022 AP01 Appointment of Stacey Cartwright as a director on 1 August 2022
07 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
19 May 2022 AA Group of companies' accounts made up to 31 July 2021
06 Apr 2022 TM01 Termination of appointment of Paul Stephen Richardson as a director on 31 March 2022
23 Dec 2021 MR01 Registration of charge 127113280001, created on 22 December 2021
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 172.28052
12 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with updates
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 172.2755
12 Nov 2020 AP03 Appointment of Christopher Ian Reed as a secretary on 19 October 2020
05 Oct 2020 MA Memorandum and Articles of Association