FULL MOTION PHYSIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Micro company accounts made up to 2024-07-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-09-03 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
27/11/2327 November 2023 | Confirmation statement made on 2023-09-03 with no updates |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
06/09/236 September 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-03 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Micro company accounts made up to 2021-07-31 |
28/04/2228 April 2022 | Registered office address changed from Atlantic Business Centre Heath Hill Green Ltd Atlantic Street Altrincham WA14 5NQ England to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 2022-04-28 |
05/11/215 November 2021 | Confirmation statement made on 2021-09-03 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-07-31 |
14/07/2114 July 2021 | Registered office address changed from 9 Regency Court 9 Regency Court Grove Lane Hale WA15 8RF United Kingdom to Atlantic Business Centre Heath Hill Green Ltd Atlantic Street Altrincham WA14 5NQ on 2021-07-14 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 3RD FLOOR MILTON HALL 244 DEANSGATE MANCHESTER M3 4BQ ENGLAND |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
06/09/196 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHURAM AMIN |
06/09/196 September 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM UNIT 77 CARRIOCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND |
12/11/1812 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/04/189 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 4 PRINCESS AVENUE PRESTWICH MANCHESTER M25 0LG ENGLAND |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
09/09/159 September 2015 | DIRECTOR APPOINTED MR KHURAM AMIN |
07/09/157 September 2015 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 4 PRINCESS AVENUE PRESTWICH MANCHESTER M25 0LG |
04/09/154 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
14/07/1514 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/07/1514 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
More Company Information
Recently Viewed
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