CITY OF NEWPORT GYMNASTICS ACADEMY

10 Corporation Road, Newport, NP19 0AR, Gwent
StatusACTIVE
Company No.08383323
Category
Incorporated31 Jan 2013
Age11 years, 4 months, 5 days
JurisdictionWales

SUMMARY

CITY OF NEWPORT GYMNASTICS ACADEMY is an active with number 08383323. It was incorporated 11 years, 4 months, 5 days ago, on 31 January 2013. The company address is 10 Corporation Road, Newport, NP19 0AR, Gwent.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: Michael Lyn Hackwood

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Trudi Amanda Foster

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Lyn Hackwood

Change date: 2016-07-11

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trudi Amanda Foster

Change date: 2016-07-11

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcel Edwin Marenghi

Change date: 2016-07-11

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christina Margaret Marenghi

Change date: 2016-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Marcel Edwin Marenghi

Change date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-19

Old address: Unit 18 Estuary Road Queensway Meadows Industrial Estate Newport Gwent NP19 4ST Wales

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-29

Old address: 335 Christchurch Road Newport Gwent NP19 8BG

Documents

View document PDF

Incorporation company

Date: 31 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE SCAFFOLDING SERVICES LIMITED

06446580: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06446580
Status:LIQUIDATION
Category:Private Limited Company

BREWERY LANE (BALDOCK) MANAGEMENT COMPANY LIMITED

PROVINCIAL HOUSE,BEDFORD,MK40 3JY

Number:05373938
Status:ACTIVE
Category:Private Limited Company

HUXLEY CONSULTING LTD

134 RITHERDON ROAD,LONDON,SW17 8QQ

Number:08758307
Status:ACTIVE
Category:Private Limited Company

INTER BEAUTY LP

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SL013009
Status:ACTIVE
Category:Limited Partnership

JBF LEISURE LIMITED

YORKSHIRE COAST CARAVANS LANCASTER ROAD,BRIDLINGTON,YO15 3QY

Number:04089335
Status:ACTIVE
Category:Private Limited Company

LUCAS GOGOL SERVICES LIMITED

12 ABBOTSFORD AVENUE,HAMILTON,ML3 0PP

Number:SC605371
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