Advanced company searchLink opens in new window

PHYSIOHEALINGHANDS LTD

Company number 11052239

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)
09 May 2024 PSC01 Notification of Jomon Thomas as a person with significant control on 7 November 2017
09 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
14 May 2023 AD01 Registered office address changed from 84 Burcott Lane Bierton Aylesbury HP22 5AS England to Spirit Health Club Holiday Inn, New Road Weston Turville Aylesbury HP22 5QT on 14 May 2023
26 Nov 2022 AA Micro company accounts made up to 30 November 2021
06 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
13 Dec 2021 CH01 Director's details changed for Mrs Sonia Jomon on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from 15 Briskman Way Aylesbury HP21 8FP England to 84 Burcott Lane Bierton Aylesbury HP22 5AS on 13 December 2021
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 30 November 2020
10 Nov 2020 AA Micro company accounts made up to 30 November 2019
07 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
15 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 30 November 2018
15 Jul 2019 AD01 Registered office address changed from Unit 14 Duckfarm Court Station Way Aylesbury HP20 2SQ England to 15 Briskman Way Aylesbury HP21 8FP on 15 July 2019
09 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
07 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted