- Company Overview for PHYSITRACK PLC (08106661)
- Filing history for PHYSITRACK PLC (08106661)
- People for PHYSITRACK PLC (08106661)
- Charges for PHYSITRACK PLC (08106661)
- More for PHYSITRACK PLC (08106661)
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) |
---|---|---|---|
25 Sep 2023 | TM01 | Termination of appointment of Elaine May Sullivan as a director on 15 September 2023 | |
30 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
09 May 2023 | AD02 | Register inspection address has been changed from Capita Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield England and Wales HD8 0LA to Link Group Central Square 29 Wellington Street Leeds LS1 4DL | |
20 Mar 2023 | CH04 | Secretary's details changed for Apex Secretaries Llp on 20 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from Bastion House 6th Floor 140 London Wall London England EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 | |
13 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
13 Jan 2023 | PSC07 | Cessation of Nathan Skwortsow as a person with significant control on 18 June 2021 | |
13 Jan 2023 | PSC07 | Cessation of Per Henrik Molin as a person with significant control on 18 June 2021 | |
11 Jan 2023 | AP01 | Appointment of Mrs Anne-Sophie D’Andlau as a director on 20 December 2022 | |
29 Jul 2022 | MR01 | Registration of charge 081066610001, created on 27 July 2022 | |
29 Jul 2022 | MR01 | Registration of charge 081066610002, created on 27 July 2022 | |
29 Jul 2022 | MR01 | Registration of charge 081066610003, created on 27 July 2022 | |
29 Jul 2022 | MR01 | Registration of charge 081066610004, created on 27 July 2022 | |
14 Jun 2022 | CH04 | Secretary's details changed for Throgmorton Secretaries Llp on 13 June 2022 | |
14 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
25 May 2022 | RESOLUTIONS |
Resolutions
|
|
12 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
20 Oct 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
12 Aug 2021 | CH04 | Secretary's details changed for Throgmorton Secretaries Llp on 5 July 2021 | |
02 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 14 July 2021
|
|
02 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 18 June 2021
|
|
05 Jul 2021 | AD01 | Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London England EC2Y 5DN on 5 July 2021 | |
08 Jun 2021 | AA | Group of companies' accounts made up to 30 November 2020 |