- 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) |
---|---|---|---|
09 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 7 March 2018
|
|
06 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 5 February 2018
|
|
18 Oct 2017 | PSC04 | Change of details for Mr Nathan Skwortsow as a person with significant control on 10 October 2017 | |
18 Oct 2017 | PSC04 | Change of details for Mr Nathan Skwortsow as a person with significant control on 10 October 2017 | |
18 Oct 2017 | PSC04 | Change of details for Mr per Henrik Molin as a person with significant control on 10 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
19 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 17 January 2017
|
|
06 Jun 2016 | AR01 | Annual return made up to 30 April 2016 with full list of shareholders | |
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 19 May 2016
|
|
06 Jun 2016 | CH01 | Director's details changed for Nathan Skwortsow on 1 September 2015 | |
17 May 2016 | AD03 | Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield England and Wales HD8 0LA | |
17 May 2016 | AD02 | Register inspection address has been changed to Northern House Woodsome Park Fenay Bridge Huddersfield England and Wales HD8 0LA | |
17 May 2016 | AD01 | Registered office address changed from 1st Floor, 40 Duke Place London EC3A 7NH England to 1st Floor 40 Duke Place London EC3A 7NH on 17 May 2016 | |
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 December 2015
|
|
24 Mar 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ to 1st Floor, 40 Duke Place London EC3A 7NH on 19 November 2015 | |
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 8 July 2015
|
|
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 6 July 2015
|
|
01 Jul 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |