PILATES WORKS STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Appointment of Mrs Pamela Sheila Ann Cooper as a secretary on 2024-07-31

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

08/07/248 July 2024 Register inspection address has been changed to 10 Church Street Weybridge Surrey KT13 8DX

View Document

08/07/248 July 2024 Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH to 10 Church Street Weybridge Surrey KT13 8DX on 2024-07-08

View Document

11/06/2411 June 2024 Notification of K33 Venturesholding Ltd as a person with significant control on 2024-06-04

View Document

10/06/2410 June 2024 Registration of charge 073394350001, created on 2024-06-04

View Document

10/06/2410 June 2024 Termination of appointment of Susannah Wathan as a director on 2024-06-04

View Document

10/06/2410 June 2024 Cessation of Susannah Wathan as a person with significant control on 2024-06-04

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/03/2330 March 2023 Director's details changed for Susannah Wathan on 2023-03-30

View Document

30/03/2330 March 2023 Cessation of Susannah Wathan as a person with significant control on 2023-03-29

View Document

30/03/2330 March 2023 Director's details changed for Sue Wathan on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Ms Susan Wathan as a person with significant control on 2023-03-29

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/04/2019 April 2020 CURRSHO FROM 31/08/2020 TO 31/07/2020

View Document

17/01/2017 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

15/01/1915 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX UNITED KINGDOM

View Document

13/08/1413 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUE WATHAN / 13/08/2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED JEREMY DAVIS

View Document

09/08/109 August 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