Advanced company searchLink opens in new window

PHYSIOS R US LIMITED

Company number 09910668

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)
19 Apr 2024 CH01 Director's details changed for Mrs Uditi Jain on 17 April 2024
21 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
25 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
18 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
12 Aug 2022 PSC04 Change of details for Mr Suchit Jain as a person with significant control on 12 August 2022
12 Aug 2022 CH01 Director's details changed for Mr Suchit Jain on 12 August 2022
12 Aug 2022 CH01 Director's details changed for Uditi Jain on 12 August 2022
29 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
11 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
24 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
28 Jun 2019 AD01 Registered office address changed from Unit a Alpha House Peacock Street Gravesend DA12 1DW England to Certax House 34B Simmonds Road Canterbury Kent CT1 3RA on 28 June 2019
20 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
20 Nov 2018 AA Micro company accounts made up to 30 April 2018
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
08 Nov 2017 TM01 Termination of appointment of Purnoor Singh Bawa as a director on 1 May 2017
08 Nov 2017 TM01 Termination of appointment of Purnoor Singh Bawa as a director on 1 May 2017
08 Nov 2017 TM01 Termination of appointment of Monika Koul Bawa as a director on 1 May 2017
08 Sep 2017 AA Total exemption small company accounts made up to 30 April 2017
22 May 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 April 2017
23 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
09 Nov 2016 AD01 Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW United Kingdom to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 9 November 2016