TAMESIDE SCHOOL OF GYMNASTICS COMMUNITY INTEREST COMPANY
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Confirmation statement made on 2025-11-05 with no updates |
| 09/04/259 April 2025 | Total exemption full accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 19/07/2419 July 2024 | Termination of appointment of Rebecca Victoria Mangoro as a director on 2024-07-19 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 20/06/2320 June 2023 | Director's details changed for Mrs Alison Humphreys on 2023-06-19 |
| 14/06/2314 June 2023 | Appointment of Mrs Christine Janet Mclaughlin as a director on 2023-06-14 |
| 14/06/2314 June 2023 | Appointment of Mrs Alison Humphreys as a director on 2023-06-14 |
| 14/06/2314 June 2023 | Appointment of Mrs Nicola Claire Chatterton as a director on 2023-06-14 |
| 14/06/2314 June 2023 | Appointment of Dr Julie Machan as a director on 2023-06-14 |
| 14/06/2314 June 2023 | Appointment of Mrs Rebecca Victoria Mangoro as a director on 2023-06-14 |
| 25/05/2325 May 2023 | Registered office address changed from 58 Tower Street Dukinfield Greater Manchester SK16 5NE United Kingdom to Shaw House 1 Shaw Street Ashton-Under-Lyne OL6 6QJ on 2023-05-25 |
| 25/05/2325 May 2023 | Director's details changed for Mr Peter Allen on 2023-05-25 |
| 25/05/2325 May 2023 | Director's details changed for Cerys Allen on 2023-05-25 |
| 04/05/234 May 2023 | Change of name notice |
| 04/05/234 May 2023 | Certificate of change of name |
| 04/05/234 May 2023 | Change of name |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
| 19/05/2219 May 2022 | Total exemption full accounts made up to 2021-11-30 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 11/05/2011 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLEN / 20/11/2019 |
| 28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
| 16/10/1916 October 2019 | DIRECTOR APPOINTED MR PETER ALLEN |
| 19/09/1919 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MACHAN |
| 01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 65 OLD STREET ASHTON-UNDER-LYNE GREATER MANCHESTER OL6 6BD ENGLAND |
| 01/08/191 August 2019 | Registered office address changed from , 65 Old Street, Ashton-Under-Lyne, Greater Manchester, OL6 6BD, England to Shaw House 1 Shaw Street Ashton-Under-Lyne OL6 6QJ on 2019-08-01 |
| 04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 20/07/1820 July 2018 | REGISTERED OFFICE CHANGED ON 20/07/2018 FROM C/O CARE OF: MOSSLEY TAX SHOP 2 LEES ROAD MOSSLEY LANCASHIRE OL5 0PF |
| 20/07/1820 July 2018 | Registered office address changed from , C/O Care of: Mossley Tax Shop, 2 Lees Road, Mossley, Lancashire, OL5 0PF to Shaw House 1 Shaw Street Ashton-Under-Lyne OL6 6QJ on 2018-07-20 |
| 06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 15/02/1615 February 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 20/11/1520 November 2015 | 20/11/15 NO MEMBER LIST |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 28/11/1428 November 2014 | 20/11/14 NO MEMBER LIST |
| 21/02/1421 February 2014 | ADOPT ARTICLES 20/11/2013 |
| 20/11/1320 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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