GYM ONLINE LIMITED

73 Stoneleigh Broadway Stoneleigh, Epsom, KT17 1HP, Surrey, England
StatusACTIVE
Company No.04908976
CategoryPrivate Limited Company
Incorporated23 Sep 2003
Age20 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

GYM ONLINE LIMITED is an active private limited company with number 04908976. It was incorporated 20 years, 9 months, 12 days ago, on 23 September 2003. The company address is 73 Stoneleigh Broadway Stoneleigh, Epsom, KT17 1HP, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Mr Christopher Andrew Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lv W1 LTD\certificate issued on 22/08/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-31

Officer name: Mr Christopher Andrew Johnson

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-31

Psc name: Mr Christopher Andrew Johnson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-21

Old address: Suite 1 Morie Studios Morie Street London SW18 1SL

New address: 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 1HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-08

Officer name: Christopher Andrew Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed guestlist me LIMITED\certificate issued on 18/09/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Move registers to sail company

Date: 03 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-03

Old address: 4 Lancastrian Grange Tower Street Chichester West Sussex PO19 1QL

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Christopher Andrew Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&H INDUSTRY AND TRADE CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10475545
Status:ACTIVE
Category:Private Limited Company

DRANDAKIS LTD

FLAT 45,LONDON,E14 3FD

Number:11484254
Status:ACTIVE
Category:Private Limited Company

G BAKER SOLUTIONS LTD

OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:11169766
Status:ACTIVE
Category:Private Limited Company

HEN PARTIES LTD.

C/O BEGBIES TRAYNOR,10-14 WEST NILE STREET,G1 2PP

Number:SC246253
Status:LIQUIDATION
Category:Private Limited Company

JOHN PAUL LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11522267
Status:ACTIVE
Category:Private Limited Company

PALANGI SYNDICATE LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL014661
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source