K&C AT THE GYMNASIUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-08-28 with no updates |
11/08/2511 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
25/03/2525 March 2025 | Registration of charge 063542460007, created on 2025-03-25 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-28 with no updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Satisfaction of charge 063542460003 in full |
03/10/223 October 2022 | Satisfaction of charge 063542460002 in full |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Registration of charge 063542460006, created on 2022-09-20 |
27/09/2227 September 2022 | Registration of charge 063542460005, created on 2022-09-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
07/08/207 August 2020 | REGISTERED OFFICE CHANGED ON 07/08/2020 FROM UNIT E03 THE BISCUIT FACTORY 100 CLEMENTS RD LONDON SE16 4DG UNITED KINGDOM |
07/08/207 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL CLARE HUSHON / 07/08/2020 |
24/07/2024 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KARAKUSEVIC / 01/10/2017 |
21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL KARAKUSEVIC / 01/10/2017 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL CLARE HUSHON / 01/10/2017 |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM THE GYMNASIUM 56 KINGSWAY PLACE SANS WALK LONDON EC1R 0LU |
10/11/1610 November 2016 | DIRECTOR APPOINTED MS RACHAEL CLARE HUSHON |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/10/1611 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063542460004 |
06/10/166 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063542460003 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
24/03/1624 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063542460002 |
03/02/163 February 2016 | DISS40 (DISS40(SOAD)) |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1612 January 2016 | FIRST GAZETTE |
14/09/1514 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/10/1410 October 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KARAKUSEVIC / 01/08/2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | SECRETARY APPOINTED MISS LAURA COBB |
27/01/1427 January 2014 | APPOINTMENT TERMINATED, SECRETARY IAN CARSON |
27/01/1427 January 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN CARSON |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/10/1325 October 2013 | CURREXT FROM 30/09/2013 TO 31/12/2013 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/09/133 September 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/09/1112 September 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CARSON / 01/08/2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KARAKUSEVIC / 01/08/2010 |
29/09/1029 September 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
27/10/0927 October 2009 | Annual return made up to 28 August 2009 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/09/083 September 2008 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
22/09/0722 September 2007 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08 |
22/09/0722 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/09/0722 September 2007 | NEW DIRECTOR APPOINTED |
20/09/0720 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/09/076 September 2007 | SECRETARY RESIGNED |
06/09/076 September 2007 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
06/09/076 September 2007 | DIRECTOR RESIGNED |
28/08/0728 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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