Advanced company searchLink opens in new window

THE PHYSIO LOUNGE LIMITED

Company number 08785844

Filter by category

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 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
  • GBP 100
08 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015