PILATES WORKS STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Appointment of Mrs Pamela Sheila Ann Cooper as a secretary on 2024-07-31 |
| 18/08/2518 August 2025 | Confirmation statement made on 2025-07-01 with no updates |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with updates |
| 08/07/248 July 2024 | Register inspection address has been changed to 10 Church Street Weybridge Surrey KT13 8DX |
| 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 |
| 11/06/2411 June 2024 | Notification of K33 Venturesholding Ltd as a person with significant control on 2024-06-04 |
| 10/06/2410 June 2024 | Registration of charge 073394350001, created on 2024-06-04 |
| 10/06/2410 June 2024 | Termination of appointment of Susannah Wathan as a director on 2024-06-04 |
| 10/06/2410 June 2024 | Cessation of Susannah Wathan as a person with significant control on 2024-06-04 |
| 20/03/2420 March 2024 | Total exemption full accounts made up to 2023-07-31 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/03/2330 March 2023 | Director's details changed for Susannah Wathan on 2023-03-30 |
| 30/03/2330 March 2023 | Cessation of Susannah Wathan as a person with significant control on 2023-03-29 |
| 30/03/2330 March 2023 | Director's details changed for Sue Wathan on 2023-03-29 |
| 29/03/2329 March 2023 | Change of details for Ms Susan Wathan as a person with significant control on 2023-03-29 |
| 16/01/2316 January 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 01/04/221 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 13/04/2113 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 19/04/2019 April 2020 | CURRSHO FROM 31/08/2020 TO 31/07/2020 |
| 17/01/2017 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
| 15/01/1915 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
| 02/05/182 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
| 24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 27/08/1627 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
| 14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 17/08/1517 August 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
| 21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 13/08/1413 August 2014 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX UNITED KINGDOM |
| 13/08/1413 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
| 13/08/1413 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SUE WATHAN / 13/08/2014 |
| 28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 12/09/1312 September 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 15/08/1215 August 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 15/09/1115 September 2011 | Annual return made up to 9 August 2011 with full list of shareholders |
| 07/01/117 January 2011 | DIRECTOR APPOINTED JEREMY DAVIS |
| 09/08/109 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PILATES WORKS STUDIO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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