PHYGICOOL LABS LTD

Company Documents

DateDescription
02/12/242 December 2024 Current accounting period shortened from 2025-02-27 to 2024-12-31

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

12/02/2412 February 2024 Director's details changed for Mr Daniel Simon Kurk on 2024-02-09

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

27/09/2227 September 2022 Director's details changed for Mr Daniel Simon Kurk on 2022-08-01

View Document

27/09/2227 September 2022 Director's details changed for Mr Daniel Simon Kurk on 2022-08-01

View Document

26/04/2226 April 2022 Cessation of Tracey Chisnall as a person with significant control on 2022-03-01

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

03/12/213 December 2021 Appointment of Mr Daniel Simon Kurk as a director on 2021-10-01

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHISNALL / 20/08/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

24/10/1924 October 2019 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM CLAREMONT HOUSE 1 MARKET SQUARE BICESTER OXFORDSHIRE OX26 6AA UNITED KINGDOM

View Document

21/10/1921 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 13/09/18 STATEMENT OF CAPITAL GBP 100.00

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHISNALL / 06/04/2016

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM CLAREMONT HOUSE DEANS COURT BICESTER OXON OX26 6BW

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHISNALL / 01/09/2017

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR JASON HURLSTONE

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 CESSATION OF JASON HURLSTONE AS A PSC

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR JASON HURLSTONE

View Document

11/03/1711 March 2017 COMPANY NAME CHANGED COGNITION CONSULTING LIMITED CERTIFICATE ISSUED ON 11/03/17

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 27 February 2014

View Document

05/11/145 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

06/02/136 February 2013 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