PHYSIO ON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

01/10/241 October 2024 Registered office address changed from 4 Vicarage Road Teddington TW11 8EZ England to Ground Floor, 16 Buckingham Palace Road London SW1W 0QP on 2024-10-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2023-08-31

View Document

30/01/2430 January 2024 Change of details for Mr Nuno Alexandre Lampreia De Almeida Santos as a person with significant control on 2024-01-30

View Document

19/01/2419 January 2024 Director's details changed for Mr Nuno Alexandre Lampreia De Almeida Santos on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mr Nuno Alexandre Lampreia De Almeida Santos as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Notification of Ana Rita Cascavel Martins as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Appointment of Ms Ana Rita Cascavel Martins as a director on 2024-01-19

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 4 Vicarage Road Teddington TW11 8EZ on 2022-09-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Change of details for Mr Nuno Alexandre Lampreia De Almeida Santos as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/12/205 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSAT

View Document

20/07/2020 July 2020 CESSATION OF PAUL JEAN CAMILLE MARSAT AS A PSC

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEAN CAMILLE MARSAT / 19/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NUNO ALEXANDRE LAMPREIA DE ALMEIDA SANTOS / 19/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR NUNO SANTOS / 19/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JEAN CAMILLE MARSAT / 19/05/2020

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NUNO ALEXANDRE LAMPREIA DE ALMEIDA SANTOS / 05/09/2016

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEAN CAMILLE MARSAT / 05/09/2016

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM C/O NUNO SANTOS LTD VIRIDIAN APARTMENTS 75 BATTERSEA PARK ROAD LONDON SW8 4DA UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/02/1621 February 2016 DIRECTOR APPOINTED MR PAUL JEAN CAMILLE MARSAT

View Document

13/01/1613 January 2016 COMPANY NAME CHANGED NUNO SANTOS LTD CERTIFICATE ISSUED ON 13/01/16

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NUNO SANTOS / 06/09/2015

View Document

03/08/153 August 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