Advanced company searchLink opens in new window

ECONOPHYSICA LIMITED

Company number 04056562

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)
14 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
05 Jan 2024 CH01 Director's details changed for Dr Oleg Soloviev on 27 December 2023
05 Jan 2024 PSC04 Change of details for Dr Oleg Soloviev as a person with significant control on 27 December 2023
12 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
04 Aug 2023 TM02 Termination of appointment of Julia Alessandra Solovieva as a secretary on 7 January 2023
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
31 Jan 2023 CH01 Director's details changed for Dr Oleg Soloviev on 7 January 2023
31 Jan 2023 PSC04 Change of details for Dr Oleg Soloviev as a person with significant control on 7 January 2023
15 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
31 May 2022 AD01 Registered office address changed from Bda Associates Limited Annecy Court, Summer Road Thames Ditton KT7 0QJ England to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 31 May 2022
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
08 Oct 2020 AD01 Registered office address changed from 3 Sheen Road Richmond TW9 1AD England to Bda Associates Limited Annecy Court, Summer Road Thames Ditton KT7 0QJ on 8 October 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
01 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
01 Dec 2019 PSC07 Cessation of Vadim Iasenik as a person with significant control on 21 December 2018
11 Jul 2019 AD01 Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 3 Sheen Road Richmond TW9 1AD on 11 July 2019
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
06 Feb 2019 SH06 Cancellation of shares. Statement of capital on 21 December 2018
  • GBP 125
06 Feb 2019 SH03 Purchase of own shares.
21 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
10 May 2018 AA Total exemption full accounts made up to 31 August 2017
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates