- Company Overview for MOBILE PHYSIOTHERAPY LIMITED (09559665)
- Filing history for MOBILE PHYSIOTHERAPY LIMITED (09559665)
- People for MOBILE PHYSIOTHERAPY LIMITED (09559665)
- More for MOBILE PHYSIOTHERAPY LIMITED (09559665)
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) |
---|---|---|---|
24 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
15 Apr 2023 | AD01 | Registered office address changed from Initial Business Centre Wilson Park Manchester M40 8WN England to Initial Business Centre Wilson Park Manchester M40 8WN on 15 April 2023 | |
15 Apr 2023 | AD01 | Registered office address changed from Unit a, 1st Floor 2 Mohammed Faraz Enterprise Centre 633 Halifax Road Liversedge WF15 8HG England to Initial Business Centre Wilson Park Manchester M40 8WN on 15 April 2023 | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
26 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 May 2020 | AD01 | Registered office address changed from Sunny Bank Mills 8a Red Lane Mill Farsley Pudsey LS28 5UJ England to Unit a, 1st Floor 2 Mohammed Faraz Enterprise Centre 633 Halifax Road Liversedge WF15 8HG on 21 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
25 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from Enlightened House, 60 Featherbank Lane Horsforth Leeds LS18 4NW United Kingdom to Sunny Bank Mills 8a Red Lane Mill Farsley Pudsey LS28 5UJ on 13 September 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 |