PHYSIOLAB TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewStatement of capital following an allotment of shares on 2025-05-07

View Document

27/03/2527 March 2025 Registration of charge 064307720002, created on 2025-03-27

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

04/03/254 March 2025 Satisfaction of charge 064307720001 in full

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-10

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-12-03

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

02/12/242 December 2024 Termination of appointment of Stuart Darling as a director on 2024-11-15

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

29/05/2429 May 2024 Termination of appointment of Samuel Steven Andrews as a secretary on 2024-05-17

View Document

16/05/2416 May 2024 Appointment of Mr David John Haywood as a secretary on 2024-05-16

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Appointment of Mr Michael John Barter as a director on 2023-09-07

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2022-10-14

View Document

06/02/236 February 2023 Second filing of Confirmation Statement dated 2021-11-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Mr John Moore Mcmillan as a director on 2021-12-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/12/2014 December 2020 26/11/20 STATEMENT OF CAPITAL GBP 9150.564

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, SECRETARY STUART DARLING

View Document

05/10/205 October 2020 SECRETARY APPOINTED MR SAMUEL STEVEN ANDREWS

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR LEIGHTON GWYN THOMAS

View Document

19/08/2019 August 2020 06/07/20 STATEMENT OF CAPITAL GBP 8720.242

View Document

18/05/2018 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 8660.242

View Document

16/04/2016 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 6812.242

View Document

16/04/2016 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 6629.742

View Document

25/03/2025 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 6362.187

View Document

25/03/2025 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 6062.187

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/01/2020 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 3358.086

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WITHEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 17/11/19 STATEMENT OF CAPITAL GBP 3303.086

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

17/04/1917 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 2339.584

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR APOSTOLOS SEINTIS

View Document

04/03/194 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 2274.584

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSE

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR JAMES RODERICK JOHN WHITLOCK

View Document

07/01/197 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 2270.931

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARI ZAPHIRIOU-ZARIFI

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR APOSTOLOS SEINTIS

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 1337.445

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PROUDLOCK

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY JAMES PROUDLOCK

View Document

02/07/182 July 2018 SECRETARY APPOINTED STUART DARLING

View Document

02/07/182 July 2018 DIRECTOR APPOINTED STUART DARLING

View Document

20/04/1820 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 1233.911

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064307720001

View Document

05/01/185 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 1052.158

View Document

05/12/175 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 1018.982

View Document

05/12/175 December 2017 NOTIFICATION OF PSC STATEMENT ON 05/12/2017

View Document

05/12/175 December 2017 CESSATION OF NICHOLAS JAMES ROSE AS A PSC

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 31/07/17 STATEMENT OF CAPITAL GBP 951.157

View Document

28/11/1728 November 2017 08/11/16 STATEMENT OF CAPITAL GBP 710.319

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NATHAN PROUDLOCK / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR JAMES NATHAN PROUDLOCK

View Document

15/11/1715 November 2017 SECRETARY APPOINTED MR JAMES PROUDLOCK

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY IAN JONES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR SIMON WITHEY

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COX

View Document

16/12/1516 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR ROBERT JOHN GIDDY

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 AUDITOR'S RESIGNATION

View Document

17/12/1417 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 465.868

View Document

16/12/1416 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 06/06/14 STATEMENT OF CAPITAL GBP 433.905

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/01/149 January 2014 19/07/13 STATEMENT OF CAPITAL GBP 375.587

View Document

24/12/1324 December 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

27/11/1327 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 19/07/13 STATEMENT OF CAPITAL GBP 375.587

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

03/05/133 May 2013 COMPANY NAME CHANGED MEDICOLD LIMITED CERTIFICATE ISSUED ON 03/05/13

View Document

25/03/1325 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 316.492

View Document

25/03/1325 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 316.492

View Document

21/02/1321 February 2013 14/02/13 STATEMENT OF CAPITAL GBP 274.825

View Document

30/01/1330 January 2013 12/01/13 STATEMENT OF CAPITAL GBP 265.591

View Document

21/01/1321 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 260.035

View Document

11/01/1311 January 2013 09/01/13 STATEMENT OF CAPITAL GBP 251.702

View Document

20/12/1220 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 27 QUEENSDALE PLACE LONDON W11 4SQ UNITED KINGDOM

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR ARI CHANRLES ZAPHIRIOU-ZARIFI

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY JUSTIN ROSE

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARI CHANRLES ZAPHIRIOU-ZARIFI / 30/11/2012

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MR IAN JONES

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR IAN JONES

View Document

06/11/126 November 2012 25/10/12 STATEMENT OF CAPITAL GBP 243.369

View Document

26/10/1226 October 2012 25/10/12 STATEMENT OF CAPITAL GBP 243.369

View Document

15/10/1215 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 242.213

View Document

12/10/1212 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 242.213

View Document

04/10/124 October 2012 13/08/12 STATEMENT OF CAPITAL GBP 232.779

View Document

04/10/124 October 2012 13/08/12 STATEMENT OF CAPITAL GBP 232.779

View Document

23/08/1223 August 2012 AUDITORS RESIGNATION

View Document

20/07/1220 July 2012 30/03/12 STATEMENT OF CAPITAL GBP 218.840

View Document

12/07/1212 July 2012 18/06/12 STATEMENT OF CAPITAL GBP 218.84

View Document

09/07/129 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

05/07/125 July 2012 ADOPT ARTICLES 12/06/2012

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR GEOFFREY ALAN COX

View Document

28/06/1228 June 2012 SECOND FILING FOR FORM SH01

View Document

28/06/1228 June 2012 SECOND FILING FOR FORM SH01

View Document

28/06/1228 June 2012 SECOND FILING FOR FORM SH01

View Document

28/06/1228 June 2012 SECOND FILING FOR FORM SH01

View Document

28/06/1228 June 2012 SECOND FILING FOR FORM SH01

View Document

28/06/1228 June 2012 SECOND FILING FOR FORM SH01

View Document

28/06/1228 June 2012 SECOND FILING FOR FORM SH01

View Document

28/06/1228 June 2012 SECOND FILING FOR FORM SH01

View Document

27/06/1227 June 2012 SECOND FILING FOR FORM SH01

View Document

27/06/1227 June 2012 SECOND FILING FOR FORM SH01

View Document

27/06/1227 June 2012 SECOND FILING FOR FORM SH01

View Document

27/06/1227 June 2012 SECOND FILING FOR FORM SH01

View Document

27/06/1227 June 2012 SECOND FILING FOR FORM SH01

View Document

27/06/1227 June 2012 SECOND FILING FOR FORM SH01

View Document

27/06/1227 June 2012 SECOND FILING FOR FORM SH01

View Document

27/06/1227 June 2012 SECOND FILING FOR FORM SH01

View Document

16/05/1216 May 2012 12/04/12 STATEMENT OF CAPITAL GBP 200.002

View Document

16/05/1216 May 2012 12/04/12 STATEMENT OF CAPITAL GBP 200.002

View Document

16/05/1216 May 2012 23/04/12 STATEMENT OF CAPITAL GBP 203.335

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEFAN ZAPHIRIOU ZARIFI

View Document

13/04/1213 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 168.891

View Document

13/04/1213 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 182.78

View Document

13/04/1213 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 182.78

View Document

13/04/1213 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 168.891

View Document

03/04/123 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 171.668

View Document

02/04/122 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 171.668

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR HARVEY ROSE

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY HARVEY ROSE

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ROSE / 13/01/2012

View Document

20/02/1220 February 2012 SECRETARY APPOINTED MR JUSTIN ROSE

View Document

30/01/1230 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ZAPHIRIOU ZARIFI / 04/01/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ROSE / 02/08/2010

View Document

16/01/1216 January 2012 19/05/11 STATEMENT OF CAPITAL GBP 163.335

View Document

16/01/1216 January 2012 14/02/11 STATEMENT OF CAPITAL GBP 143.334

View Document

16/01/1216 January 2012 20/02/11 STATEMENT OF CAPITAL GBP 146.667

View Document

16/01/1216 January 2012 04/05/11 STATEMENT OF CAPITAL GBP 152.223

View Document

16/01/1216 January 2012 19/05/11 STATEMENT OF CAPITAL GBP 163.335

View Document

16/01/1216 January 2012 14/02/11 STATEMENT OF CAPITAL GBP 143.334

View Document

16/01/1216 January 2012 14/02/11 STATEMENT OF CAPITAL GBP 143.334

View Document

06/01/126 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/10

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 14 COACH & HORSES YARD LONDON W1S 2EJ UNITED KINGDOM

View Document

18/08/1118 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 ARTICLES OF ASSOCIATION

View Document

07/04/117 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1131 March 2011 NC INC ALREADY ADJUSTED 18/05/2010

View Document

21/02/1121 February 2011 ADOPT ARTICLES 26/06/2010

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 192 VERULAM COURT WOOLMEAD AVENUE WEST HENDON LONDON MW9 7AZ

View Document

10/12/1010 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/09

View Document

25/11/1025 November 2010 25/04/10 STATEMENT OF CAPITAL GBP 133.33

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR STEFAN ZAPHIRIOU ZARIFI

View Document

16/06/1016 June 2010 28/02/08 STATEMENT OF CAPITAL GBP 100

View Document

07/04/107 April 2010 SUB-DIVISION 22/03/10

View Document

07/04/107 April 2010 SHARES SUBDIVIDED 22/03/2010

View Document

26/01/1026 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ROSE / 19/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY LAWRENCE ROSE / 19/11/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ROSE / 08/09/2008

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROSE / 01/12/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED NICHOLAS JAMES ROSE

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED HARVEY LAWRENCE ROSE

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

19/11/0719 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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