ASCENTI PHYSIO LIMITED - FAREHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-31 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-08-21 View Report
Accounts. Legacy. 2023-08-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/22. 2023-08-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22. 2023-08-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-12-02 View Report
Accounts. Legacy. 2022-12-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/21. 2022-12-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/21. 2022-12-02 View Report
Confirmation statement. Statement with no updates. 2022-08-26 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-02 View Report
Accounts. Legacy. 2021-09-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20. 2021-09-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-08-27 View Report
Resolution. Description: Resolutions. 2021-05-24 View Report
Incorporation. Memorandum articles. 2021-05-24 View Report
Mortgage. Charge number: 3. 2021-05-12 View Report
Mortgage. Charge number: 1. 2021-05-12 View Report
Mortgage. Charge number: 5. 2021-05-12 View Report
Mortgage. Charge creation date: 2021-04-23. Charge number: 045307160007. 2021-04-29 View Report
Mortgage. Charge number: 045307160006. Charge creation date: 2021-04-26. 2021-04-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-10-08 View Report
Accounts. Legacy. 2020-10-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/19. 2020-10-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/19. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Accounts. Accounts type total exemption full. 2019-09-06 View Report
Accounts. Legacy. 2019-09-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/18. 2019-09-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/18. 2019-09-06 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Officers. Officer name: Bernard Vince Rowe. Termination date: 2019-06-18. 2019-06-18 View Report
Accounts. Change account reference date company previous extended. 2019-02-12 View Report
Confirmation statement. Statement with updates. 2018-09-05 View Report
Address. New address: 43 Queen Square Bristol BS1 4QP. 2018-08-20 View Report
Address. New address: 43 Queen Square Bristol BS1 4QP. 2018-08-20 View Report
Persons with significant control. Psc name: The Integrated Care Clinics Limited. Change date: 2018-03-12. 2018-04-17 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-03-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/17. 2018-03-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/05/17. 2018-03-28 View Report
Change of name. Description: Company name changed ticcs 1 LIMITED\certificate issued on 12/03/18. 2018-03-12 View Report
Officers. Change date: 2018-03-06. Officer name: Mrs Stephanie Elizabeth Squire. 2018-03-12 View Report
Officers. Officer name: Mrs Stephanie Elizabeth Squire. Appointment date: 2017-12-22. 2018-01-04 View Report
Officers. Officer name: Nicholas John Delaney. Termination date: 2017-12-22. 2017-12-22 View Report
Officers. Termination date: 2017-12-22. Officer name: Nicholas Delaney. 2017-12-22 View Report
Officers. Officer name: Mr Bernard Vince Rowe. Change date: 2017-11-17. 2017-11-17 View Report
Officers. Change date: 2017-11-17. Officer name: Mr Nicholas John Delaney. 2017-11-17 View Report
Officers. Officer name: Mr Nicholas Delaney. Change date: 2017-11-17. 2017-11-17 View Report
Confirmation statement. Statement with updates. 2017-08-30 View Report