PROGRESSIVE NEURO PHYSIOTHERAPY LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 30/07/1830 July 2018 | CESSATION OF STEPHEN PHILLIP SILCOCK AS A PSC |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 30/07/1830 July 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SILCOCK |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 19/07/1719 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/05/1625 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 10/11/1510 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 18/07/1518 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/11/1410 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/08/1417 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 10/11/1310 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 10/11/1310 November 2013 | REGISTERED OFFICE CHANGED ON 10/11/2013 FROM 10 ISABEL COURT WALTON ROAD HODDESDON HERTFORDSHIRE EN11 0LQ |
| 10/11/1310 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SILCOCK / 25/10/2013 |
| 10/11/1310 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SILCOCK / 25/10/2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/08/1326 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SILCOCK / 01/01/2013 |
| 09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SILCOCK / 01/01/2013 |
| 09/01/139 January 2013 | Annual return made up to 15 October 2012 with full list of shareholders |
| 31/12/1231 December 2012 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 25A WHARFDALE ROAD KINGS CROSS LONDON N1 9SD UNITED KINGDOM |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 14/07/1214 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SILCOCK / 31/03/2011 |
| 01/11/111 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 15/10/1015 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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