Advanced company searchLink opens in new window

PHYSIOTHERAPYSTORE LIMITED

Company number 07061646

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 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
28 Jul 2020 CH01 Director's details changed for Mrs Lianne Charn Thomson on 16 July 2020
18 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
17 Oct 2018 PSC05 Change of details for Legend Products Group Limited as a person with significant control on 17 October 2018
17 Oct 2018 AD01 Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom to C/O Thinkprint Cameron Court Winnington Northwich Cheshire CW8 4DU on 17 October 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
07 Nov 2017 AP01 Appointment of Miss Georgia Louise Thomson as a director on 17 July 2014
07 Nov 2017 AP01 Appointment of Mrs Lianne Charn Thomson as a director on 17 July 2014
07 Nov 2017 AD01 Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 7 November 2017
17 Oct 2017 CH01 Director's details changed for Miss Ella Jade Thomson on 27 August 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015