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 - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Registration of charge 063542460007, created on 2025-03-25

View Document

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

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Satisfaction of charge 063542460003 in full

View Document

03/10/223 October 2022 Satisfaction of charge 063542460002 in full

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Registration of charge 063542460006, created on 2022-09-20

View Document

27/09/2227 September 2022 Registration of charge 063542460005, created on 2022-09-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

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

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL CLARE HUSHON / 07/08/2020

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KARAKUSEVIC / 01/10/2017

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL KARAKUSEVIC / 01/10/2017

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL CLARE HUSHON / 01/10/2017

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM THE GYMNASIUM 56 KINGSWAY PLACE SANS WALK LONDON EC1R 0LU

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MS RACHAEL CLARE HUSHON

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063542460004

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063542460003

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063542460002

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

14/09/1514 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KARAKUSEVIC / 01/08/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 SECRETARY APPOINTED MISS LAURA COBB

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY IAN CARSON

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CARSON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARSON / 01/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KARAKUSEVIC / 01/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 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