Download leads from Nexok and grow your business. Find out more

Gym64 Ltd

Documents

Total Documents75
Total Pages372

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023
6 November 2023Confirmation statement made on 4 November 2023 with updates
6 January 2023Total exemption full accounts made up to 30 April 2022
4 November 2022Confirmation statement made on 4 November 2022 with no updates
27 January 2022Total exemption full accounts made up to 30 April 2021
17 November 2021Confirmation statement made on 4 November 2021 with no updates
30 April 2021Total exemption full accounts made up to 30 April 2020
4 November 2020Confirmation statement made on 4 November 2020 with no updates
7 January 2020Total exemption full accounts made up to 30 April 2019
6 November 2019Confirmation statement made on 4 November 2019 with updates
30 January 2019Total exemption full accounts made up to 30 April 2018
13 November 2018Confirmation statement made on 4 November 2018 with updates
18 October 2018Amended total exemption full accounts made up to 30 April 2017
30 August 2018Notification of Gym64 Holdings Ltd as a person with significant control on 11 August 2018
31 January 2018Total exemption full accounts made up to 30 April 2017
7 November 2017Confirmation statement made on 4 November 2017 with updates
7 November 2017Confirmation statement made on 4 November 2017 with updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
8 December 2016Director's details changed for Mr Alan Goodsir on 5 April 2016
8 December 2016Director's details changed for Mrs Narinder Goodsir on 5 April 2016
8 December 2016Confirmation statement made on 4 November 2016 with updates
8 December 2016Director's details changed for Mr Alan Goodsir on 5 April 2016
8 December 2016Confirmation statement made on 4 November 2016 with updates
8 December 2016Director's details changed for Mrs Narinder Goodsir on 5 April 2016
27 January 2016Total exemption small company accounts made up to 30 April 2015
27 January 2016Total exemption small company accounts made up to 30 April 2015
29 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
29 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
28 January 2015Total exemption small company accounts made up to 30 April 2014
28 January 2015Total exemption small company accounts made up to 30 April 2014
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
30 January 2014Total exemption small company accounts made up to 30 April 2013
30 January 2014Total exemption small company accounts made up to 30 April 2013
18 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
5 February 2013Amended accounts made up to 30 April 2012
5 February 2013Amended accounts made up to 30 April 2012
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
13 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 November 2012
13 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 November 2012
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
3 August 2012Total exemption small company accounts made up to 30 April 2012
3 August 2012Total exemption small company accounts made up to 30 April 2012
12 January 2012Appointment of Mrs Narinder Goodsir as a director
12 January 2012Statement of capital following an allotment of shares on 5 November 2011
  • GBP 100
12 January 2012Statement of capital following an allotment of shares on 5 November 2011
  • GBP 100
12 January 2012Statement of capital following an allotment of shares on 5 November 2011
  • GBP 100
12 January 2012Appointment of Mrs Narinder Goodsir as a director
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
10 August 2011Current accounting period extended from 30 November 2011 to 30 April 2012
10 August 2011Current accounting period extended from 30 November 2011 to 30 April 2012
22 February 2011Particulars of a mortgage or charge / charge no: 1
22 February 2011Particulars of a mortgage or charge / charge no: 1
9 November 2010Appointment of Mr Alan Goodsir as a director
9 November 2010Appointment of Mr Alan Goodsir as a director
5 November 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 November 2010
5 November 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 November 2010
5 November 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 November 2010
4 November 2010Incorporation
4 November 2010Termination of appointment of Cosec Limited as a director
4 November 2010Termination of appointment of James Mcmeekin as a director
4 November 2010Incorporation
4 November 2010Termination of appointment of Cosec Limited as a secretary
4 November 2010Termination of appointment of Cosec Limited as a director
4 November 2010Termination of appointment of James Mcmeekin as a director
4 November 2010Termination of appointment of Cosec Limited as a secretary
Sign up now to grow your client base. Plans & Pricing