PHYSTOOL CO., LTD

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/04/2513 April 2025 Registered office address changed from Flat 43 Perkins House Wallwood Street London E14 7AH England to 37 Croydon Road Beckenham BR3 4AB on 2025-04-13

View Document

20/03/2520 March 2025 Termination of appointment of Zongjie Xiao as a secretary on 2025-03-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

19/01/2519 January 2025 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2025-01-19

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Appointment of Zongjie Xiao as a secretary on 2024-03-21

View Document

21/03/2421 March 2024 Termination of appointment of Busy Secretary Service Limited as a secretary on 2024-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/03/2317 March 2023 Appointment of Busy Secretary Service Limited as a secretary on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

17/03/2317 March 2023 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2023-03-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

31/03/2231 March 2022 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2022-03-31

View Document

09/10/219 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZONGJIE XIAO / 28/03/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/03/1928 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED / 28/03/2019

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

12/03/1712 March 2017 REGISTERED OFFICE CHANGED ON 12/03/2017 FROM SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP ENGLAND

View Document

12/03/1712 March 2017 APPOINTMENT TERMINATED, SECRETARY UK SECRETARIAL SERVICES LIMITED

View Document

12/03/1712 March 2017 CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

01/05/161 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

30/03/1630 March 2016 CORPORATE SECRETARY APPOINTED UK SECRETARIAL SERVICES LIMITED

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM CHASE BUSINES CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

03/05/153 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 CORPORATE SECRETARY APPOINTED SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE LONDON N14 5BP

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/04/121 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 32 THREADNEEDLE STREET LONDON EC2R 8AY UNITED KINGDOM

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/04/1114 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 18/03/11 STATEMENT OF CAPITAL GBP 1000000

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY WCA SECRETARIAL LIMITED

View Document

09/04/109 April 2010 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