- Company Overview for BODY AND CORE PILATES LTD (SC551365)
- Filing history for BODY AND CORE PILATES LTD (SC551365)
- People for BODY AND CORE PILATES LTD (SC551365)
- More for BODY AND CORE PILATES LTD (SC551365)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
03 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Jan 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 11 January 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
24 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
17 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
17 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Mar 2019 | AD01 | Registered office address changed from 20 Redhall House Drive Craiglockhart Edinburgh Midlothian EH14 1JE to 101 Rose Street South Lane Edinburgh EH2 3JG on 10 March 2019 | |
10 Mar 2019 | CH01 | Director's details changed for Mrs Mairianne Kpedekpo on 10 March 2019 | |
10 Mar 2019 | PSC04 | Change of details for Mr Malcolm Aguedze Kofi Kpedekpo as a person with significant control on 10 March 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
29 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
25 Jul 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
09 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
28 Nov 2017 | AD01 | Registered office address changed from 9 Hillhouse Wynd Kirknewton EH27 8BU Scotland to 20 Redhall House Drive Craiglockhart Edinburgh Midlothian EH14 1JE on 28 November 2017 | |
29 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-29
|