- Company Overview for THE PHYSIO LOUNGE LIMITED (08785844)
- Filing history for THE PHYSIO LOUNGE LIMITED (08785844)
- People for THE PHYSIO LOUNGE LIMITED (08785844)
- More for THE PHYSIO LOUNGE LIMITED (08785844)
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 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
27 Sep 2023 | PSC04 | Change of details for Mr Craig Michael Lea as a person with significant control on 27 September 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
07 Apr 2022 | AD01 | Registered office address changed from 1 Halesworth Gardens Great Sankey Warrington WA5 3YE England to Office 121 Dallam Court Dallam Lane Warrington WA2 7LT on 7 April 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from Unit 103, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP England to 1 Halesworth Gardens Great Sankey Warrington WA5 3YE on 29 November 2021 | |
21 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
09 Jul 2020 | PSC01 | Notification of Lorraine Lea as a person with significant control on 5 April 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 76 Quay Street Spinningfields Manchester Greater Manchester M3 4PR to Unit 103, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
11 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
22 Nov 2017 | PSC07 | Cessation of Mark Stubbins as a person with significant control on 13 September 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Mark Stubbins as a director on 1 October 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |