- Company Overview for PHYSICALS LTD. (05916695)
- Filing history for PHYSICALS LTD. (05916695)
- People for PHYSICALS LTD. (05916695)
- Charges for PHYSICALS LTD. (05916695)
- More for PHYSICALS LTD. (05916695)
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) |
---|---|---|---|
27 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
11 Oct 2016 | CH01 | Director's details changed for Baldev Krishain Battu on 15 February 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | CH01 | Director's details changed for Neil John Withington on 1 June 2014 | |
08 Nov 2013 | CH01 | Director's details changed for Baldev Krishain Battu on 19 April 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
12 Dec 2012 | CH03 | Secretary's details changed for Olga Mary Slipper on 21 September 2012 | |
12 Dec 2012 | CH01 | Director's details changed for Olga Mary Slipper on 21 September 2012 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
18 Nov 2011 | CH03 | Secretary's details changed for Olga Mary Slipper on 22 September 2011 | |
18 Nov 2011 | CH01 | Director's details changed for Olga Mary Slipper on 22 September 2011 | |
18 Nov 2011 | CH01 | Director's details changed for Kenneth Richard Jones on 22 September 2011 | |
18 Nov 2011 | CH01 | Director's details changed for Neil John Withington on 22 September 2011 | |
18 Nov 2011 | CH01 | Director's details changed for Harriet Gwendoline Ward on 22 September 2011 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |