POST OP HOME PHYSIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/05/2526 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
| 16/05/2516 May 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/07/2431 July 2024 | Registered office address changed from 3 Whitbourne Court Essex Street Whitstable Kent CT5 4WB England to Post Op Home Physio 86-90 Paul Street Hackney London EC2A 4NE on 2024-07-31 |
| 10/07/2410 July 2024 | Total exemption full accounts made up to 2024-01-31 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
| 13/04/2313 April 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 22/02/2222 February 2022 | Registered office address changed from 51 Lullingstone Road Maidstone Kent ME16 0TF England to 3 Whitbourne Court Essex Street Whitstable Kent CT5 4WB on 2022-02-22 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-05-28 with no updates |
| 10/06/2110 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 13/05/2113 May 2021 | REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 16, 73A DRAYTON PARK LONDON N5 1DW ENGLAND |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
| 18/08/2018 August 2020 | COMPANY NAME CHANGED MW PHYSIOTHERAPY LIMITED CERTIFICATE ISSUED ON 18/08/20 |
| 17/08/2017 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
| 10/08/1910 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 14/10/1814 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 23/06/1823 June 2018 | REGISTERED OFFICE CHANGED ON 23/06/2018 FROM 26 REMINGTON STREET LONDON N1 8DH ENGLAND |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 23/08/1723 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILKINSON / 10/06/2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 51 LULLINGSTONE ROAD MAIDSTONE ME16 0TF ENGLAND |
| 10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 2 STAMFORD SQUARE LONDON ENGLAND SW15 2BF |
| 26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 12/01/1612 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 12/01/1512 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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