- Company Overview for PHYSIO ACTIVE HEALTHCARE LTD (09962202)
- Filing history for PHYSIO ACTIVE HEALTHCARE LTD (09962202)
- People for PHYSIO ACTIVE HEALTHCARE LTD (09962202)
- More for PHYSIO ACTIVE HEALTHCARE LTD (09962202)
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) |
---|---|---|---|
04 Feb 2025 | AA | Micro company accounts made up to 31 January 2024 | |
27 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
05 Nov 2023 | AD01 | Registered office address changed from Suite 1 Days Lane Pilgrims Hatch Brentwood Essex CM15 9SL England to 5 Rochford Lofts Pollards Close Rochford SS4 1GB on 5 November 2023 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
03 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to Suite 1 Days Lane Pilgrims Hatch Brentwood Essex CM15 9SL on 30 November 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
21 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
15 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom to Cumberland House 24-28 Baxter Avenue Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 24 August 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
04 Feb 2016 | AP03 | Appointment of Mrs Carol Leslie Holt as a secretary on 21 January 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Charlie Holt as a director on 21 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 21 January 2016 | |
21 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-21
|