RANGE OF MOTION GYM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

16/11/2416 November 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Change of details for Mr Edward Philip Forrester Hyde as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

06/02/236 February 2023 Registered office address changed from 1091-1095 London Road Leigh-on-Sea Essex SS9 3JJ England to 1091-1097 London Road Leigh-on-Sea SS9 3JJ on 2023-02-06

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Appointment of Mrs Rebecca Hyde as a director on 2021-07-12

View Document

13/07/2113 July 2021 Termination of appointment of Edward Philip Forrester Hyde as a director on 2021-07-12

View Document

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

View Accounts

15/03/2115 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES CLARENDON HYDE

View Document

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

View Accounts

18/02/2018 February 2020 05/12/19 STATEMENT OF CAPITAL GBP 500

View Document

18/02/2018 February 2020 08/05/19 STATEMENT OF CAPITAL GBP 450

View Document

18/02/2018 February 2020 20/06/19 STATEMENT OF CAPITAL GBP 489

View Document

18/02/2018 February 2020 04/06/19 STATEMENT OF CAPITAL GBP 463

View Document

18/02/2018 February 2020 23/09/19 STATEMENT OF CAPITAL GBP 494

View Document

18/02/2018 February 2020 25/07/19 STATEMENT OF CAPITAL GBP 493

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR PHILIP JOHN HYDE

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 109 BAKER STREET LONDON W1U 6RP ENGLAND

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES CLARENDON HYDE

View Document

23/04/1923 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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