PHYSIO CITY LIMITED - AYLESBURY


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

Description Filing date
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Accounts. Accounts type dormant. 2020-11-06 View Report
Confirmation statement. Statement with no updates. 2020-09-24 View Report
Address. Old address: 16 16 st. Martin's Le Grand London EC1A 4EN England. Change date: 2020-06-19. New address: 42 Harley Street London W1G 9PR. 2020-06-19 View Report
Address. Old address: Amadeus House Floral Street Charing Cross London WC2E 9DP England. Change date: 2020-01-28. New address: 16 16 st. Martin's Le Grand London EC1A 4EN. 2020-01-28 View Report
Gazette. Gazette filings brought up to date. 2019-11-09 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Gazette. Gazette notice compulsory. 2019-10-29 View Report
Address. Old address: 88 Kingsway London WC2B 6AA England. New address: Amadeus House Floral Street Charing Cross London WC2E 9DP. Change date: 2019-07-05. 2019-07-05 View Report
Accounts. Accounts type micro entity. 2019-04-04 View Report
Accounts. Accounts type micro entity. 2018-09-13 View Report
Confirmation statement. Statement with updates. 2018-09-03 View Report
Persons with significant control. Psc name: Jill Susan Dean. Cessation date: 2017-10-06. 2017-12-04 View Report
Persons with significant control. Notification date: 2017-10-06. Psc name: Capital Physio Limited. 2017-12-04 View Report
Officers. Appointment date: 2017-10-06. Officer name: Mr Joshua Felix Catlett. 2017-12-04 View Report
Officers. Termination date: 2017-10-06. Officer name: Jill Susan Dean. 2017-12-04 View Report
Address. New address: 88 Kingsway London WC2B 6AA. Old address: 1st Floor 314 Regents Park Road London N3 2LT. Change date: 2017-12-04. 2017-12-04 View Report
Accounts. Accounts type total exemption full. 2017-08-18 View Report
Confirmation statement. Statement with updates. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Accounts. Accounts type total exemption small. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Accounts. Accounts type total exemption small. 2013-11-11 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Accounts. Accounts type total exemption small. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-03-29 View Report
Officers. Change date: 2012-03-12. Officer name: Jill Susan Dean. 2012-03-29 View Report
Accounts. Accounts type total exemption small. 2011-07-12 View Report
Annual return. With made up date full list shareholders. 2011-03-17 View Report
Incorporation. Incorporation company. 2010-03-12 View Report