PILATES IN MOTION LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
05/04/255 April 2025 | Application to strike the company off the register |
13/03/2513 March 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/07/2422 July 2024 | Secretary's details changed for Mr Michael Robert Perry on 2024-04-09 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-15 with updates |
09/04/249 April 2024 | Director's details changed for Mr Michael Robert Perry on 2024-04-06 |
09/04/249 April 2024 | Change of details for Mr Michael Robert Perry as a person with significant control on 2024-04-06 |
09/04/249 April 2024 | Registered office address changed from 132 Valetta Road London W3 7th to 6 Deri Newydd Deri Bargoed CF81 9GU on 2024-04-09 |
09/04/249 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-15 with updates |
07/07/237 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Cessation of Ann Pascal Adelaide Boone as a person with significant control on 2023-01-10 |
23/01/2323 January 2023 | Termination of appointment of Ann Pascal Adelaide Boone as a director on 2023-01-10 |
18/01/2318 January 2023 | Appointment of Mr Michael Robert Perry as a director on 2023-01-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Notification of Ann Boone as a person with significant control on 2016-07-16 |
06/10/226 October 2022 | Notification of Michael Perry as a person with significant control on 2021-09-27 |
06/10/226 October 2022 | Withdrawal of a person with significant control statement on 2022-10-06 |
26/01/2226 January 2022 | Change of share class name or designation |
25/01/2225 January 2022 | Sub-division of shares on 2021-09-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
20/05/2020 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
15/05/1915 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
07/06/187 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
23/05/1723 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/07/1516 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/07/1421 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/07/1327 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/07/1227 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/07/1118 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANN BOONE / 01/02/2010 |
02/08/102 August 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
04/07/094 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/07/0816 July 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/09/0620 September 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
15/07/0515 July 2005 | 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