RXGYM LIMITED

C/O Mazars Llp C/O Mazars Llp, Manchester, M2 3DE, United Kingdom
StatusACTIVE
Company No.08851630
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

RXGYM LIMITED is an active private limited company with number 08851630. It was incorporated 10 years, 5 months, 23 days ago, on 20 January 2014. The company address is C/O Mazars Llp C/O Mazars Llp, Manchester, M2 3DE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Patrick John Claffey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edith Shepherd

Cessation date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

Old address: Tower Bridge House St Katharine's Way London E1W 1DD

New address: C/O Mazars Llp One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-13

Officer name: Mr Patrick John Claffey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Arthur Shepherd

Cessation date: 2018-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edith Shepherd

Notification date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Mr Patrick Claffey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mr Patrick Claffey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2014

Action Date: 08 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-08

Capital : 3.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-01

Capital : 3.2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-19

Old address: 19 Palatine Crescent Withington Manchester M20 3LL United Kingdom

New address: Tower Bridge House St Katharine's Way London E1W 1DD

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Aug 2014

Action Date: 22 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-22

Documents

View document PDF

Resolution

Date: 05 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ifitness club LIMITED\certificate issued on 28/07/14

Documents

View document PDF

Change of name notice

Date: 28 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM SCHOOL OF PERFORMING ARTS C.I.C.

2 WESTFIELD HALL 2 WESTFIELD HALL,BIRMINGHAM,B16 9LG

Number:11075472
Status:ACTIVE
Category:Community Interest Company

FENGSHEN POWER TECHNOLOGY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11609542
Status:ACTIVE
Category:Private Limited Company

MARK WATSON ARCHITECTS LIMITED

68 ARGYLE STREET,BIRKENHEAD,CH41 6AF

Number:11004658
Status:ACTIVE
Category:Private Limited Company

SPACE @ LIMITED

224 PARK VIEW,WHITLEY BAY,NE26 3QR

Number:11319465
Status:ACTIVE
Category:Private Limited Company

TESTIMONY ASSEMBLY SOCIAL CARE LTD

20-21 HOCKLEY HILL,BIRMINGHAM,B18 5AH

Number:07006308
Status:ACTIVE
Category:Private Limited Company

THE WINDOW CENTRE (ACOCKS GREEN) LIMITED

104 MARSHALL LAKE ROAD SHIRLEY,WEST MIDLANDS,B90 4PN

Number:03361282
Status:ACTIVE
Category:Private Limited Company

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