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)
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
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 1,282,375.96048
08 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 1,275,752.71048
24 Oct 2019 AA Full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
18 Jan 2019 PSC08 Notification of a person with significant control statement
30 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2018 AA Full accounts made up to 30 June 2018
31 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
31 May 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,181,038.42648
27 Mar 2018 AD02 Register inspection address has been changed from Capita Registrars Limited Northern House Woodsome Park, Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 1,128,538.42648
02 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2017 AA Full accounts made up to 30 June 2017
17 Oct 2017 SH02 Consolidation of shares on 16 December 2016
17 Jul 2017 CH04 Secretary's details changed for Strategic Finance Director Limited on 19 June 2017
05 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
19 May 2017 CH01 Director's details changed for Dr Christophe David Chassagnole on 21 April 2017
12 Dec 2016 AA Full accounts made up to 30 June 2016
26 Oct 2016 TM01 Termination of appointment of Mark Philip Chadwick as a director on 25 October 2016
12 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 1,121,463.16718
09 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights