ABSOLUTE PILATES PLUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

05/03/255 March 2025 Change of details for Mr Luke Meessmann as a person with significant control on 2025-03-01

View Document

04/03/254 March 2025 Director's details changed for Mr Luke Meessmann on 2025-03-01

View Document

04/03/254 March 2025 Director's details changed for Mr Luke Meessmann on 2025-03-01

View Document

04/03/254 March 2025 Change of details for Mr Luke Meessmann as a person with significant control on 2025-03-01

View Document

31/05/2431 May 2024 Micro company accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

02/06/192 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOLAN

View Document

02/06/192 June 2019 CESSATION OF THOMAS HOWARD DOLAN AS A PSC

View Document

02/06/192 June 2019 REGISTERED OFFICE CHANGED ON 02/06/2019 FROM 3 KINGSMEAD TERRACE BATH BA1 1UX ENGLAND

View Document

02/06/192 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MEESSMANN

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED LUKE MEESSMANN

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HOWARD DOLAN

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/07/1618 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

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

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY ROYA ELGHANIAN

View Document

06/02/156 February 2015 15/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHERLI ELGHANIAN-KRAYEM

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROYA ELGHANIAN

View Document

06/02/156 February 2015 DIRECTOR APPOINTED THOMAS HOWARD DOLAN

View Document

06/02/156 February 2015 15/12/14 STATEMENT OF CAPITAL GBP 450

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ROYA R ELGHANIAN / 26/06/2012

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROYA REBECCA ELGHANIAN / 23/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHERLI ELGHANIAN-KRAYEM / 23/06/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

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

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYA REBECCA ELGHANIAN / 23/06/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERLI ELGHANIAN-KRAYEM / 23/06/2010

View Document

14/10/1014 October 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM FLAT 4 5 BRECHIN PLACE LONDON SW7 4QB

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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