Advanced company searchLink opens in new window

PHYSKOS LTD

Company number 06199774

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
20 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 Nov 2022 AD01 Registered office address changed from 2 Eaton Gate Pss London London SW1W 9BJ England to 42 Brook Str 42 Brook Street Mayfair London W1K 5DB on 27 November 2022
01 Jul 2022 PSC04 Change of details for Emre Bilgin as a person with significant control on 1 April 2022
30 Jun 2022 PSC04 Change of details for Emre Bilgin as a person with significant control on 1 April 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 Oct 2020 AD01 Registered office address changed from 2 Eaton Gate 2 Eaton Gate London SW1W 9BJ England to 2 Eaton Gate Pss London London SW1W 9BJ on 18 October 2020
28 Jul 2020 AAMD Amended total exemption full accounts made up to 31 August 2019
20 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Feb 2020 AD01 Registered office address changed from Dashwood House Price Bailey 7th Floor, 69 Old Broad Street London EC2M 1QS England to 2 Eaton Gate 2 Eaton Gate London SW1W 9BJ on 14 February 2020
08 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 August 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
29 Apr 2019 PSC04 Change of details for Emre Bilgin as a person with significant control on 29 April 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
19 Oct 2018 PSC01 Notification of Inci Eksioglu as a person with significant control on 5 June 2018
19 Oct 2018 PSC01 Notification of Aylin Kianni as a person with significant control on 5 June 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
30 May 2018 AD01 Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Dashwood House Price Bailey 7th Floor, 69 Old Broad Street London EC2M 1QS on 30 May 2018
29 May 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 1
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates