Advanced company searchLink opens in new window

PHYSITRACK PLC

Company number 08106661

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)
25 Sep 2023 TM01 Termination of appointment of Elaine May Sullivan as a director on 15 September 2023
30 May 2023 AA Group of companies' accounts made up to 31 December 2022
23 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
09 May 2023 AD02 Register inspection address has been changed from Capita Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield England and Wales HD8 0LA to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
20 Mar 2023 CH04 Secretary's details changed for Apex Secretaries Llp on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Bastion House 6th Floor 140 London Wall London England EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023
13 Jan 2023 PSC08 Notification of a person with significant control statement
13 Jan 2023 PSC07 Cessation of Nathan Skwortsow as a person with significant control on 18 June 2021
13 Jan 2023 PSC07 Cessation of Per Henrik Molin as a person with significant control on 18 June 2021
11 Jan 2023 AP01 Appointment of Mrs Anne-Sophie D’Andlau as a director on 20 December 2022
29 Jul 2022 MR01 Registration of charge 081066610001, created on 27 July 2022
29 Jul 2022 MR01 Registration of charge 081066610002, created on 27 July 2022
29 Jul 2022 MR01 Registration of charge 081066610003, created on 27 July 2022
29 Jul 2022 MR01 Registration of charge 081066610004, created on 27 July 2022
14 Jun 2022 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 13 June 2022
14 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
25 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
20 Oct 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
12 Aug 2021 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 5 July 2021
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 56,260.765
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 55,605.246
05 Jul 2021 AD01 Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London England EC2Y 5DN on 5 July 2021
08 Jun 2021 AA Group of companies' accounts made up to 30 November 2020