Advanced company searchLink opens in new window

PHYSIOMICS PLC

Company number 04225086

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)
30 Jan 2024 CH01 Director's details changed for Dr Timothy Henry Corn on 19 July 2023
26 Jan 2024 AP01 Appointment of Dr Peter Joseph Sargent as a director on 22 January 2024
12 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2023 CH01 Director's details changed for Dr Christophe David Chassagnole on 1 October 2023
29 Nov 2023 CH04 Secretary's details changed for Strategic Finance Director Limited on 1 October 2023
27 Oct 2023 AA Full accounts made up to 30 June 2023
04 Oct 2023 AD01 Registered office address changed from The Magdalen Centre Oxford Science Park Robert Robinson Avenue Oxford OX4 4GA to Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB on 4 October 2023
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 1,435,286.76248
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
24 Jan 2023 CH01 Director's details changed for Dr Christophe David Chassagnole on 13 January 2023
08 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2022 AA Full accounts made up to 30 June 2022
20 Sep 2022 AP01 Appointment of Mr Shalabh Kumar as a director on 1 September 2022
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
31 May 2022 AD02 Register inspection address has been changed from Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to 29 Wellington Street (Link Group, 10th Floor, Central Square) Leeds LS1 4DL
12 Apr 2022 AP01 Appointment of Dr Timothy Henry Corn as a director on 1 April 2022
24 Feb 2022 TM01 Termination of appointment of Paul Bernard Harper as a director on 22 February 2022
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 1,283,095.96248
29 Nov 2021 AA Full accounts made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
01 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2020 AA Full accounts made up to 30 June 2020
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 1,282,735.96248