ABSOLUTE PILATES PLUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with updates |
05/03/255 March 2025 | Change of details for Mr Luke Meessmann as a person with significant control on 2025-03-01 |
04/03/254 March 2025 | Director's details changed for Mr Luke Meessmann on 2025-03-01 |
04/03/254 March 2025 | Director's details changed for Mr Luke Meessmann on 2025-03-01 |
04/03/254 March 2025 | Change of details for Mr Luke Meessmann as a person with significant control on 2025-03-01 |
31/05/2431 May 2024 | Micro company accounts made up to 2024-04-30 |
09/05/249 May 2024 | Previous accounting period shortened from 2024-06-30 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-13 with updates |
26/02/2426 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-03 with updates |
04/04/234 April 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-03 with updates |
10/05/2210 May 2022 | Micro company accounts made up to 2021-06-30 |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
27/09/2127 September 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
02/06/192 June 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DOLAN |
02/06/192 June 2019 | CESSATION OF THOMAS HOWARD DOLAN AS A PSC |
02/06/192 June 2019 | REGISTERED OFFICE CHANGED ON 02/06/2019 FROM 3 KINGSMEAD TERRACE BATH BA1 1UX ENGLAND |
02/06/192 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MEESSMANN |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
15/07/1815 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
16/10/1716 October 2017 | DIRECTOR APPOINTED LUKE MEESSMANN |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HOWARD DOLAN |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
18/07/1618 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTS EN6 5AS |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/09/159 September 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/02/156 February 2015 | APPOINTMENT TERMINATED, SECRETARY ROYA ELGHANIAN |
06/02/156 February 2015 | 15/12/14 STATEMENT OF CAPITAL GBP 1000 |
06/02/156 February 2015 | APPOINTMENT TERMINATED, DIRECTOR SHERLI ELGHANIAN-KRAYEM |
06/02/156 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ROYA ELGHANIAN |
06/02/156 February 2015 | DIRECTOR APPOINTED THOMAS HOWARD DOLAN |
06/02/156 February 2015 | 15/12/14 STATEMENT OF CAPITAL GBP 450 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
25/06/1325 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / ROYA R ELGHANIAN / 26/06/2012 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROYA REBECCA ELGHANIAN / 23/06/2012 |
25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHERLI ELGHANIAN-KRAYEM / 23/06/2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O ROYA ELGHANIAN UNIT G 19 HEATHMANS ROAD PARSONS GREEN LONDON SW6 4TJ |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROYA REBECCA ELGHANIAN / 23/06/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHERLI ELGHANIAN-KRAYEM / 23/06/2010 |
14/10/1014 October 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM FLAT 4 5 BRECHIN PLACE LONDON SW7 4QB |
04/06/104 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/06/0923 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company