PERFECT PILATES LTD

Company Documents

DateDescription
31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN BARTHOLOMEW / 01/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BARTHOLOMEW / 01/06/2018

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN BARTHOLOMEW

View Document

12/08/1612 August 2016 28/06/16 NO CHANGES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/03/1419 March 2014 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED STEVE BARTHOLOMEW

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR TANIA NEESON

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY CORMAC NEESON

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 28/06/12 NO CHANGES

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANIA JANE NEESON / 01/06/2010

View Document

30/09/1030 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual return made up to 28 June 2009 with full list of shareholders

View Document

25/08/1025 August 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/12/0919 December 2009 Annual return made up to 28 June 2008 with full list of shareholders

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

16/05/0916 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/09/0715 September 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: BROOKES & CO 19 THE GREEN THEALE RG7 5DR

View Document

04/08/054 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 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