Advanced company searchLink opens in new window

PHYSITRACK PLC

Company number 08106661

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)
17 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re.shares 09/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2021 BS Balance Sheet
17 May 2021 RR01 Re-registration from a private company to a public company
17 May 2021 AUDR Auditor's report
17 May 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 May 2021 CERT5 Certificate of re-registration from Private to Public Limited Company
17 May 2021 MAR Re-registration of Memorandum and Articles
17 May 2021 AUDS Auditor's statement
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
12 May 2021 SH01 Statement of capital following an allotment of shares on 9 May 2021
  • GBP 51,230.246
07 May 2021 AP04 Appointment of Throgmorton Secretaries Llp as a secretary on 4 May 2021
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 11,230.246
09 Apr 2021 TM01 Termination of appointment of Nathan Skwortsow as a director on 6 April 2021
29 Mar 2021 AP01 Appointment of Jasper Adriaan Zwartendijk as a director on 9 March 2021
18 Mar 2021 AP01 Appointment of Mrs Elaine May Sullivan as a director on 9 March 2021
17 Mar 2021 AP01 Appointment of Dr Arup Paul as a director on 9 March 2021
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 10,877.672
09 Dec 2020 SH02 Sub-division of shares on 1 October 2020
24 Jul 2020 PSC04 Change of details for Mr Nathan Skwortsow as a person with significant control on 4 June 2019
24 Jul 2020 PSC04 Change of details for Mr per Henrik Molin as a person with significant control on 4 June 2019
17 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
07 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jun 2019 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6th Floor 125 Wood Street London EC2V 7AN on 4 June 2019
07 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates