CORE CONNECT PILATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-11 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-17 with updates |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-06-30 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/04/2119 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/03/2021 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CESSATION OF CARL NICOLAAS VENTER AS A PSC |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
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 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/02/1819 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
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 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/09/1530 September 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / CARL VENTER / 11/03/2015 |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LISA VENTER / 11/03/2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/10/143 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM BIRCHFIELD HOUSE IFIELD ROAD CHARLWOOD SURREY RH6 0DR UNITED KINGDOM |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/10/131 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
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 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/10/129 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/10/1114 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/10/1114 October 2011 | COMPANY NAME CHANGED CARVEN COLLECTIVE LIMITED CERTIFICATE ISSUED ON 14/10/11 |
06/10/116 October 2011 | CHANGE OF NAME 22/09/2011 |
27/09/1127 September 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
23/06/1023 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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