GYMNOVA (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

23/05/2523 May 2025 Appointment of Mr Philip Stephen Prince as a director on 2025-05-23

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Termination of appointment of Phillip Wattleworth as a secretary on 2023-11-21

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2023-03-31

View Document

01/04/231 April 2023 Appointment of Mr Remi Pierre Nicolas Karakotchian as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Termination of appointment of Kathleen Jones as a director on 2023-03-31

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

11/06/2011 June 2020 SECRETARY APPOINTED MR PHILLIP WATTLEWORTH

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN BOOTHROYD

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, SECRETARY COLIN BOOTHROYD

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WATTLEWORTH

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MS KATHLEEN JONES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER JEAN BERNARD ESTEVES / 29/11/2019

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER JEAN BERNARD ESTEVES / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOOTHROYD / 20/11/2018

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER JEAN BERNARD ESTEVES / 15/11/2017

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN BOOTHROYD / 15/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOOTHROYD / 15/11/2017

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/11/1519 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/12/148 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/12/144 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM GYMNOVA, EDEN WORKS COLNE ROAD KELBROOK LANCASHIRE BB18 6SH

View Document

10/12/1310 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOOTHROYD / 01/12/2012

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR PHILLIP WATTLEWORTH

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/11/1019 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

07/06/107 June 2010 CORPORATE DIRECTOR APPOINTED ABEO SA

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JEAN BERNARD ESTEVES / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOOTHROYD / 30/11/2009

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: UNIT C3 HORTONWOOD 10 TELFORD TF1 7ES

View Document

11/12/0711 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 35 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7DR

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED

View Document

15/03/9615 March 1996 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/12/9420 December 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

02/12/942 December 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM: CROWN HOUSE 64 WHITCHURCH RD CARDIFF CF4 3LX

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9216 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9216 November 1992 CERTIFICATE OF INCORPORATION

View Document


More Company Information