TOTAL GYMNASTICS ACADEMIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

06/01/256 January 2025 Registered office address changed from Manor Farm East Tanfield Ripon HG4 5LN England to Unit B, First Floor Stadium Way West Milton Keynes MK1 1st on 2025-01-06

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Appointment of Mr Paul David Kirwin as a director on 2024-04-12

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

11/12/2311 December 2023 Appointment of Mrs Marta Reynolds as a director on 2023-12-01

View Document

25/10/2325 October 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Manor Farm East Tanfield Ripon HG4 5LN on 2023-10-25

View Document

27/09/2327 September 2023 Appointment of Mr Jacques De Bruin as a director on 2023-09-22

View Document

27/09/2327 September 2023 Termination of appointment of David Richard Robinson as a director on 2023-09-22

View Document

27/09/2327 September 2023 Appointment of Mr Brian William Scurrah as a director on 2023-09-22

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Satisfaction of charge 083347840002 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 083347840003 in full

View Document

03/08/233 August 2023 Satisfaction of charge 083347840003 in part

View Document

03/08/233 August 2023 Satisfaction of charge 083347840002 in part

View Document

04/05/234 May 2023 Satisfaction of charge 083347840001 in full

View Document

15/02/2315 February 2023 Termination of appointment of Stephen Benjamin Parry as a director on 2022-12-31

View Document

15/02/2315 February 2023 Appointment of Mr David Richard Robinson as a director on 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Registration of charge 083347840003, created on 2022-03-22

View Document

30/03/2230 March 2022 Registration of charge 083347840002, created on 2022-03-22

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

11/10/2111 October 2021 Director's details changed for Mrs Elizabeth Kimberley Allen on 2021-10-07

View Document

27/09/2127 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

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2016

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / TOTAL GYMNASTICS LIMITED / 29/08/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH KIMBERLEY ALLEN / 05/12/2018

View Document

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

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENJAMIN PARRY / 22/08/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 1ST FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MRS ELIZABETH KIMBERLEY ALLEN

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MOORE

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083347840001

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

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

View Accounts

01/11/131 November 2013 DIRECTOR APPOINTED MRS CHRISTINE MOORE

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR STEPHEN BENJAMIN PARRY

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/12/1218 December 2012 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