AGILE PHYSIOTHERAPY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-03-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

25/01/2425 January 2024 Director's details changed for Charlotte Brookes on 2024-01-16

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

30/12/2330 December 2023 Registered office address changed from The Old Court House Clark Street Morecambe Lancashire LA4 5HR United Kingdom to The Old Station, Coastal Road Hest Bank Lancaster LA2 6HN on 2023-12-30

View Document

30/12/2330 December 2023 Change of details for Ms Charlotte Brookes as a person with significant control on 2023-12-30

View Document

13/04/2313 April 2023 Registered office address changed from 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ to The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 2023-04-13

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

10/03/2310 March 2023 Director's details changed for Charlotte Brookes on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/05/1217 May 2012 DIRECTOR APPOINTED CHARLOTTE BROOKES

View Document

14/05/1214 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED FONTBELL LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company