PHYSICS WORLD LTD

Company Documents

DateDescription
18/05/2518 May 2025 Registered office address changed from 73 Clifford Road Barnet EN5 5NZ England to 11 Hadley Heights Hadley Road Barnet EN5 5QH on 2025-05-18

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

05/03/235 March 2023 Registered office address changed from Holly Cottage Thorpe Lane Badsworth Pontefract WF9 1AA England to 73 Clifford Road Barnet EN5 5NZ on 2023-03-05

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 COMPANY NAME CHANGED GOURMET GOAT SUSTAINABLE SOLUTIONS LTD. CERTIFICATE ISSUED ON 09/07/20

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 15 MAFEKING ROAD ENFIELD EN1 3SS ENGLAND

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O BIG AND RED STORAGE PO BOX 31 UNIT 5 LINCOLN ROAD ENFIELD MIDDLESEX EN1 1SP ENGLAND

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR NADIA STOKES

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MRS NADIA STOKES / 01/02/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL STOKES / 01/02/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

11/09/1711 September 2017 COMPANY NAME CHANGED EAST MED FOOD LTD. CERTIFICATE ISSUED ON 11/09/17

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 15 MAFEKING ROAD ENFIELD MIDDLESEX EN1 3SS

View Document

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

View Accounts

25/03/1625 March 2016 COMPANY NAME CHANGED GOURMET GOAT KITCHEN LTD. CERTIFICATE ISSUED ON 25/03/16

View Document

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

18/02/1518 February 2015 COMPANY NAME CHANGED THE GOAT KITCHEN LTD. CERTIFICATE ISSUED ON 18/02/15

View Document

17/02/1517 February 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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