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 - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-11-05 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/07/2419 July 2024 Termination of appointment of Rebecca Victoria Mangoro as a director on 2024-07-19

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/06/2320 June 2023 Director's details changed for Mrs Alison Humphreys on 2023-06-19

View Document

14/06/2314 June 2023 Appointment of Mrs Christine Janet Mclaughlin as a director on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mrs Alison Humphreys as a director on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mrs Nicola Claire Chatterton as a director on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Dr Julie Machan as a director on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mrs Rebecca Victoria Mangoro as a director on 2023-06-14

View Document

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

View Document

25/05/2325 May 2023 Director's details changed for Mr Peter Allen on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Cerys Allen on 2023-05-25

View Document

04/05/234 May 2023 Change of name notice

View Document

04/05/234 May 2023 Certificate of change of name

View Document

04/05/234 May 2023 Change of name

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLEN / 20/11/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR PETER ALLEN

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MACHAN

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 65 OLD STREET ASHTON-UNDER-LYNE GREATER MANCHESTER OL6 6BD ENGLAND

View Document

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

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

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

View Document

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

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 20/11/15 NO MEMBER LIST

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 20/11/14 NO MEMBER LIST

View Document

21/02/1421 February 2014 ADOPT ARTICLES 20/11/2013

View Document

20/11/1320 November 2013 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