GYMAX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewRegistered office address changed from Flat 107 25 Indescon Square London E14 9DG England to No.324, 3rd and 4th Floors Franciscan House 51 Princes Street Ipswich IP1 1UR on 2025-08-02

View Document

06/04/256 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

26/02/2526 February 2025 Appointment of Heng Luo as a director on 2025-02-26

View Document

26/02/2526 February 2025 Notification of Heng Luo as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Cessation of Jun Xia as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Jun Xia as a director on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Registered office address changed from C/O Crasl Main Road Carlton Saxmundham Suffolk IP17 2NL England to Flat 107 25 Indescon Square London E14 9DG on 2022-11-23

View Document

23/11/2223 November 2022 Cessation of Sean Frederick Cole as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

23/11/2223 November 2022 Appointment of Jun Xia as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Sean Frederick Cole as a director on 2022-11-23

View Document

23/11/2223 November 2022 Notification of Jun Xia as a person with significant control on 2022-11-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN FREDERICK COLE

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR SHASHA LI

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

09/04/209 April 2020 CESSATION OF SHASHA LI AS A PSC

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 36 MARTLESHAM WALK MARTLESHAM WALK LONDON NW9 5BF ENGLAND

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR SEAN FREDERICK COLE

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 6 SPENCER GARDENS LONDON SE9 6LX UNITED KINGDOM

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company