CORE CONNECT PILATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

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

View Accounts

19/04/2119 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

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

View Accounts

21/03/2021 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CESSATION OF CARL NICOLAAS VENTER AS A PSC

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM FIRST FLOOR 2, CENTRAL PARADE 101 VICTORIA ROAD HORLEY RH6 7PH ENGLAND

View Document

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

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O LINDA BEARCROFT LTD FIRST FLOOR 2 CENTRAL PARADE 101 VICTORIA ROAD HORLEY SURREY RH6 7PH

View Document

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

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

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

View Accounts

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CARL VENTER / 11/03/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA VENTER / 11/03/2015

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/10/143 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

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

View Accounts

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM BIRCHFIELD HOUSE IFIELD ROAD CHARLWOOD SURREY RH6 0DR UNITED KINGDOM

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

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

View Accounts

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM OFFICE A, THE OLD BAKEHOUSE BUNCE COMMON ROAD LEIGH, REIGATE SURREY RH2 8NP UNITED KINGDOM

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/10/129 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

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

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/10/1114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED CARVEN COLLECTIVE LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

06/10/116 October 2011 CHANGE OF NAME 22/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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