WOODSIDE PHYSIOTHERAPY CLINIC LIMITED
Company number 08291929
- Company Overview for WOODSIDE PHYSIOTHERAPY CLINIC LIMITED (08291929)
- Filing history for WOODSIDE PHYSIOTHERAPY CLINIC LIMITED (08291929)
- People for WOODSIDE PHYSIOTHERAPY CLINIC LIMITED (08291929)
- More for WOODSIDE PHYSIOTHERAPY CLINIC LIMITED (08291929)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
29 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
31 Dec 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
19 Jun 2018 | PSC07 | Cessation of Mohamed Mostafa as a person with significant control on 8 June 2016 | |
19 Jun 2018 | PSC01 | Notification of Mohamed Mostafa as a person with significant control on 8 June 2016 | |
19 Jun 2018 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
05 Jun 2018 | AD01 | Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD England to 24 Tylers Road Hazlemere High Wycombe Bucks HP15 7NS on 5 June 2018 | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017 |