Advanced company searchLink opens in new window

PHYSIOFOCUS LIMITED

Company number SC243158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
02 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
11 Jul 2023 PSC05 Change of details for Atlas Health Group Limited as a person with significant control on 4 July 2022
15 Jun 2023 TM01 Termination of appointment of Christopher Drew as a director on 15 June 2023
22 May 2023 AA01 Current accounting period shortened from 30 September 2023 to 30 June 2023
27 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
02 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
18 Nov 2022 TM01 Termination of appointment of Seonaid Airth as a director on 18 November 2022
24 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Jul 2022 AP01 Appointment of Mrs Seonaid Airth as a director on 4 July 2022
15 Jul 2022 TM01 Termination of appointment of Seonaid Airth as a director on 13 July 2022
14 Jul 2022 AP01 Appointment of Mrs Seonaid Airth as a director on 13 July 2022
13 Jul 2022 PSC02 Notification of Atlas Health Group Limited as a person with significant control on 4 July 2022
13 Jul 2022 TM01 Termination of appointment of Seonaid Airth as a director on 4 July 2022
13 Jul 2022 AP01 Appointment of Mr John Arthur Hubert Corney as a director on 4 July 2022
13 Jul 2022 AP01 Appointment of Mr Christopher Drew as a director on 4 July 2022
13 Jul 2022 PSC07 Cessation of Seonaid Airth as a person with significant control on 4 July 2022
30 Jun 2022 SH06 Cancellation of shares. Statement of capital on 24 June 2022
  • GBP 3
28 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Section 694 share purchase contract approved 24/06/2022
06 May 2022 SH06 Cancellation of shares. Statement of capital on 15 February 2021
  • GBP 3
29 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc letter confirmed payment of stamp duty of £80 on the aggregate amount of £16000 paid by the company on the purchased shares
03 Mar 2022 AA Unaudited abridged accounts made up to 30 September 2021
03 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020