Advanced company searchLink opens in new window

THERAPEUTICS LIMITED

Company number 11665089

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)
04 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
17 Jan 2023 CERTNM Company name changed physio recovery LTD\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
16 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
31 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
28 Apr 2022 CERTNM Company name changed 1-2-1 physio LIMITED\certificate issued on 28/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-28
21 Apr 2022 CS01 Confirmation statement made on 14 February 2022 with updates
21 Apr 2022 PSC01 Notification of Azim Turk as a person with significant control on 28 November 2021
24 Nov 2021 AP01 Appointment of Mr Azim Turk as a director on 24 November 2021
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 May 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from 40 Queens Head Road Birmingham West Midlands B21 0QG United Kingdom to 50 Barnfordhill Close Oldbury B68 8ES on 4 February 2021
06 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
23 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
04 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-02
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
14 Feb 2019 CH01 Director's details changed for Mr Jagroop Singh Nijjer on 14 February 2019
07 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted