GYMBOX INVESTCO LIMITED

10313155
38 NEW KENT ROAD LONDON ENGLAND SE1 6TJ

Documents

Documents
Date Category Description Pages
28 Jun 2024 mortgage Registration of a charge 65 Buy now
04 Jun 2024 officers Termination of appointment of secretary (Scott Vernon) 1 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2024 officers Appointment of secretary (Miss Hayley Richards) 2 Buy now
27 Feb 2024 accounts Annual Accounts 23 Buy now
27 Dec 2023 officers Termination of appointment of director (Paul Adam Campbell) 1 Buy now
31 Oct 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 mortgage Registration of a charge 45 Buy now
20 Dec 2022 accounts Annual Accounts 23 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 20 Buy now
27 Sep 2021 mortgage Registration of a charge 21 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 accounts Annual Accounts 20 Buy now
15 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2021 officers Appointment of secretary (Mr Scott Vernon) 2 Buy now
05 Jan 2021 officers Termination of appointment of secretary (Nick Woolf) 1 Buy now
29 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 officers Termination of appointment of secretary (Scott Vernon) 1 Buy now
21 Apr 2020 officers Appointment of secretary (Mr Nick Woolf) 2 Buy now
27 Nov 2019 officers Appointment of secretary (Mr Scott Vernon) 2 Buy now
27 Nov 2019 officers Termination of appointment of secretary (Martin Johnson) 1 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 officers Appointment of secretary (Mr Martin Johnson) 2 Buy now
08 Apr 2019 officers Termination of appointment of secretary (Arianne Bate) 1 Buy now
05 Mar 2019 accounts Annual Accounts 19 Buy now
24 Aug 2018 officers Termination of appointment of director (Alistair Jeremy Brew) 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 20 Buy now
22 Feb 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Feb 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
07 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 officers Change of particulars for director (Mr Alistair Jeremy Brew) 2 Buy now
06 Apr 2017 mortgage Registration of a charge 12 Buy now
28 Mar 2017 officers Appointment of secretary (Miss Arianne Bate) 2 Buy now
15 Nov 2016 resolution Resolution 32 Buy now
14 Nov 2016 resolution Resolution 1 Buy now
21 Oct 2016 officers Appointment of director (Mr Richard Stuart Hilton) 2 Buy now
21 Oct 2016 officers Appointment of director (Mr David Cooper) 2 Buy now
21 Oct 2016 officers Appointment of director (Mr Paul Adam Campbell) 2 Buy now
21 Oct 2016 officers Appointment of director (Mr Alistair Jeremy Brew) 2 Buy now
20 Oct 2016 mortgage Registration of a charge 74 Buy now
27 Sep 2016 officers Appointment of director (Mr Marc David Diaper) 2 Buy now
09 Aug 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Aug 2016 incorporation Incorporation Company 30 Buy now