GYMBOX LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

08/11/248 November 2024 Satisfaction of charge 054554450002 in full

View Document

08/11/248 November 2024 Satisfaction of charge 1 in full

View Document

08/11/248 November 2024 Satisfaction of charge 054554450004 in full

View Document

08/11/248 November 2024 Satisfaction of charge 054554450003 in full

View Document

05/11/245 November 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Resolutions

View Document

29/10/2429 October 2024 Registration of charge 054554450005, created on 2024-10-24

View Document

28/10/2428 October 2024 Termination of appointment of Scott Vernon as a director on 2024-10-24

View Document

28/10/2428 October 2024 Termination of appointment of Marc David Diaper as a director on 2024-10-24

View Document

28/10/2428 October 2024 Termination of appointment of David Cooper as a director on 2024-10-24

View Document

28/10/2428 October 2024 Termination of appointment of Richard Stuart Hilton as a director on 2024-10-24

View Document

28/10/2428 October 2024 Appointment of Mr Neil Randall as a director on 2024-10-24

View Document

28/10/2428 October 2024 Termination of appointment of Hayley Richards as a secretary on 2024-10-24

View Document

28/10/2428 October 2024 Appointment of Mr Pascal Gerrit Jan Averdijk as a director on 2024-10-24

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

28/06/2428 June 2024 Registration of charge 054554450004, created on 2024-06-27

View Document

04/06/244 June 2024 Termination of appointment of Scott Vernon as a secretary on 2024-06-04

View Document

10/05/2410 May 2024 Appointment of Miss Hayley Richards as a secretary on 2024-05-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

06/01/236 January 2023 Registration of charge 054554450003, created on 2022-12-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

21/04/2021 April 2020 SECRETARY APPOINTED MR NICK WOOLF

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY SCOTT VERNON

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN JOHNSON

View Document

27/11/1927 November 2019 SECRETARY APPOINTED MR SCOTT VERNON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY ARIANNE BATE

View Document

08/04/198 April 2019 SECRETARY APPOINTED MR MARTIN JOHNSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

21/02/1821 February 2018 SAIL ADDRESS CHANGED FROM: 1 MARK SQUARE C/O WEWORK LONDON EC2A 4EG ENGLAND

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 4TH FLOOR BROWNLOW HOUSE 50 -51 HIGH HOLBORN LONDON WC1V 6ER

View Document

20/02/1820 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

07/11/177 November 2017 SAIL ADDRESS CREATED

View Document

07/11/177 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 SECRETARY APPOINTED MISS ARIANNE BATE

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY JAMIE DHALIWAL

View Document

14/11/1614 November 2016 ADOPT ARTICLES 11/10/2016

View Document

14/11/1614 November 2016 11/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054554450002

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

09/07/159 July 2015 SECRETARY APPOINTED MR JAMIE DHALIWAL

View Document

17/06/1517 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA HEAD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR MARC DAVID DIAPER

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR SCOTT VERNON

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

26/06/1326 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 2ND FLOOR 25 GARRICK STREET LONDON WC2E 9AX

View Document

25/06/1325 June 2013 SECRETARY APPOINTED MISS LYNDA CAROLE HEAD

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY GEM WILLIAMSON

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/05/1120 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER / 01/12/2010

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

21/06/1021 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 100 HIGH HOLBORN LONDON WC1V 6RD

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

31/10/0731 October 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED NEWINCCO 444 LIMITED CERTIFICATE ISSUED ON 31/05/05

View Document

18/05/0518 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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