- Company Overview for PHYSKOS LTD (06199774)
- Filing history for PHYSKOS LTD (06199774)
- People for PHYSKOS LTD (06199774)
- More for PHYSKOS LTD (06199774)
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) |
---|---|---|---|
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
30 May 2018 | AD01 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Dashwood House Price Bailey 7th Floor, 69 Old Broad Street London EC2M 1QS on 30 May 2018 | |
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 29 May 2018
|
|
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
03 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2013 | AR01 |
Annual return made up to 2 April 2013 with full list of shareholders
|
|
28 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
04 Jul 2012 | CH01 | Director's details changed for Emre Bilgin on 2 January 2012 | |
02 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
07 Apr 2011 | CH01 | Director's details changed for Emre Bilgin on 1 October 2010 | |
18 Feb 2011 | TM02 | Termination of appointment of Claire Bilgin as a secretary |