RANGE OF MOTION GYM LIMITED

1091-1097 London Road, Leigh-On-Sea, SS9 3JJ, England
StatusACTIVE
Company No.11958468
CategoryPrivate Limited Company
Incorporated23 Apr 2019
Age5 years, 29 days
JurisdictionEngland Wales

SUMMARY

RANGE OF MOTION GYM LIMITED is an active private limited company with number 11958468. It was incorporated 5 years, 29 days ago, on 23 April 2019. The company address is 1091-1097 London Road, Leigh-on-sea, SS9 3JJ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-10

Psc name: Mr Edward Philip Forrester Hyde

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-06

New address: 1091-1097 London Road Leigh-on-Sea SS9 3JJ

Old address: 1091-1095 London Road Leigh-on-Sea Essex SS9 3JJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Hyde

Appointment date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Philip Forrester Hyde

Termination date: 2021-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Philip Forrester Hyde

Change date: 2020-05-29

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-29

Psc name: Mr Edward Philip Forrester Hyde

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander James Clarendon Hyde

Notification date: 2019-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 05 Dec 2019

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2019-12-05

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 23 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-23

Capital : 494 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 25 Jul 2019

Category: Capital

Type: SH01

Capital : 493 GBP

Date: 2019-07-25

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 20 Jun 2019

Category: Capital

Type: SH01

Capital : 489 GBP

Date: 2019-06-20

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 04 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-04

Capital : 463 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 08 May 2019

Category: Capital

Type: SH01

Capital : 450 GBP

Date: 2019-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Hyde

Appointment date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

New address: 1091-1095 London Road Leigh-on-Sea Essex SS9 3JJ

Change date: 2019-05-13

Old address: 109 Baker Street London W1U 6RP England

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Clarendon Hyde

Appointment date: 2019-05-03

Documents

View document PDF

Incorporation company

Date: 23 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE LOOPS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11588620
Status:ACTIVE
Category:Private Limited Company

CRENDON TIMBER ENGINEERING LIMITED

CRENDON TIMBER ENGINEERING LIMITED DRAKES DRIVE,AYLESBURY,HP18 9BA

Number:01992573
Status:ACTIVE
Category:Private Limited Company

DJK AUTO CUSTOMS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11137737
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIIKO LTD

THE COASTAL SURF AND MOTO SHOP,POOLE,BH14 8BL

Number:11624764
Status:ACTIVE
Category:Private Limited Company

SALESMADE COATINGS LIMITED

UNIT 19 FARMBROUGH CLOSE,AYLESBURY,HP20 1DQ

Number:02040210
Status:ACTIVE
Category:Private Limited Company

TEKLUBE TS LIMITED

ST JAMES BUILDING,MANCHESTER,M1 6HT

Number:05839325
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