GYMOLOGY CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Mairi Handy as a director on 2025-07-07

View Document

30/07/2530 July 2025 NewTermination of appointment of Amanda Waugh as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

30/07/2530 July 2025 NewCessation of Mairi Handy as a person with significant control on 2025-07-07

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-07-16 with updates

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

20/04/2320 April 2023 Termination of appointment of Tanya Geekie as a director on 2022-07-01

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

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

View Accounts

14/04/2114 April 2021 Registered office address changed from , 3 Mortimer Drive, Monifieth, Angus, DD5 4JF to W1Bs Brook House 86 Brook Street Broughty Ferry DD5 1DQ on 2021-04-14

View Document

02/04/192 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