TAILORED 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 |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
07/11/247 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/11/2329 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/11/215 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/11/197 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/10/1826 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
15/03/1615 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/03/1519 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 15 CROMPTON COURT 276 BROMPTON ROAD CHELSEA LONDON SW3 2AP UNITED KINGDOM |
06/03/136 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
05/03/125 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS INGRIDA MICHMEL / 26/02/2012 |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 11 AMBERSIDE WOOD LANE PARADISE INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP UNITED KINGDOM |
05/03/125 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/05/1119 May 2011 | PREVEXT FROM 26/02/2011 TO 28/02/2011 |
28/02/1128 February 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / INGRIDA MICHMEL / 27/02/2011 |
06/01/116 January 2011 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMSTEAD |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 26 February 2010 |
06/03/106 March 2010 | COMPANY NAME CHANGED DREAM OUT LIMITED CERTIFICATE ISSUED ON 06/03/10 |
06/03/106 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / INGRIDA MICHMEL / 27/02/2010 |
01/03/101 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT ARMSTEAD / 27/02/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 26 February 2009 |
13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 70 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2RP |
13/03/0913 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 26 February 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | SECRETARY RESIGNED |
18/06/0718 June 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 26/02/08 |
21/03/0721 March 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | 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