AB SALUTE GYM LTD

79 Wingletye Lane, Hornchurch, RM11 3AT, Essex
StatusACTIVE
Company No.07133124
CategoryPrivate Limited Company
Incorporated22 Jan 2010
Age14 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

AB SALUTE GYM LTD is an active private limited company with number 07133124. It was incorporated 14 years, 4 months, 26 days ago, on 22 January 2010. The company address is 79 Wingletye Lane, Hornchurch, RM11 3AT, Essex.



Company Fillings

Change to a person with significant control

Date: 10 Jun 2024

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-12

Psc name: Mr Colin John Hall

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2023

Action Date: 12 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-12

Capital : 5,000.0 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Oct 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin John Hall

Change date: 2023-02-09

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Capital : 4,000 GBP

Date: 2023-01-31

Documents

View document PDF

Resolution

Date: 03 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Feb 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071331240006

Charge creation date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-30

Charge number: 071331240007

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071331240002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071331240001

Documents

View document PDF

Capital return purchase own shares

Date: 07 Nov 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital cancellation shares

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH06

Capital : 2,000 GBP

Date: 2020-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Oct 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 2,100 GBP

Date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-18

Charge number: 071331240005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2018

Action Date: 09 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071331240003

Charge creation date: 2018-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2018

Action Date: 09 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-09

Charge number: 071331240004

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071331240002

Charge creation date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: Colin John Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2014

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-19

Charge number: 071331240001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin John Hall

Change date: 2012-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin David Skipp

Change date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Old address: 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom

Change date: 2011-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-09

Old address: 75 Wingletye Lane Hornchurch RM11 3AT England

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-01-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2010

Action Date: 09 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-09

Capital : 1,300 GBP

Documents

View document PDF

Resolution

Date: 23 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALEWOLF LIMITED

14 RIVER HEIGHTS,PRESTON,PR5 5YS

Number:01503894
Status:ACTIVE
Category:Private Limited Company

FASHION ZONE (UK) LIMITED

311 GREEN STREET,,E13 9AR

Number:06265463
Status:ACTIVE
Category:Private Limited Company

GOODWINS CREDIT MANAGEMENT LTD

SUITE 106-108 NAVIGATION HOUSE,SOUTH SHIELDS,NE34 0AB

Number:10934394
Status:ACTIVE
Category:Private Limited Company

HEUREUX SOFTWARE LAB LIMITED

3 SHORTLANDS,LONDON,W6 8DA

Number:09089428
Status:ACTIVE
Category:Private Limited Company

PINK SKIPS NORTH LIMITED

12 DALE ROAD,BRADFORD,BD11 1ND

Number:11484658
Status:ACTIVE
Category:Private Limited Company

RGF RELOCATIONS & INSTALLATIONS LTD

CHARNWOOD 13 MILL CLOSE,NORWICH,NR9 3DY

Number:09281927
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