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)
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
  • GBP 9,997.00
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 9,992
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
  • GBP 9,950
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
  • GBP 9,944
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
  • GBP 9,932
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
  • GBP 9,882
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
  • GBP 9,735
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 9,725
01 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 9,325
24 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014