- Company Overview for PHYSIO CENTRE LIMITED (05693580)
- Filing history for PHYSIO CENTRE LIMITED (05693580)
- People for PHYSIO CENTRE LIMITED (05693580)
- More for PHYSIO CENTRE LIMITED (05693580)
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) |
---|---|---|---|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
31 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Sep 2012 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
30 Apr 2012 | AP03 | Appointment of Anna Elizabeth Brodrick as a secretary | |
30 Apr 2012 | TM02 | Termination of appointment of Sable Accounting as a secretary | |
20 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Feb 2012 | AD01 | Registered office address changed from , 119 Porchester Road, Southampton, Hampshire, SO19 2JA on 15 February 2012 | |
07 Feb 2012 | AD01 | Registered office address changed from , C/O Sable Accounting, Castlewood House 77/91 New Oxford Street, London, WC1A 1DG, United Kingdom on 7 February 2012 | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2011 | AD01 | Registered office address changed from , C/O Sable Accounting, Commercial Unit 7 Commodore House, Juniper Drive Battersea Reach, London, SW18 1TW, United Kingdom on 11 July 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
15 Feb 2011 | AP04 | Appointment of Sable Accounting as a secretary | |
15 Feb 2011 | CH01 | Director's details changed for Anna Elizabeth Brodrick on 1 February 2010 | |
15 Feb 2011 | AD01 | Registered office address changed from , Commercial Unit 7 Commordore House, C/O Quotient Financial Solutions, London, SW18 1TW, United Kingdom on 15 February 2011 | |
15 Feb 2011 | TM02 | Termination of appointment of Tax Etc Ltd as a secretary | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from , Suite a 25 Floral Street, London, WC2E 9DS, Uk on 13 April 2010 |