R&D PHYSIO LTD

Company Documents

DateDescription
30/07/2530 July 2025 Liquidators' statement of receipts and payments to 2025-06-17

View Document

02/08/242 August 2024 Registered office address changed from C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to Belgrave Place 8 Manchester Road Bury BL9 0ED on 2024-08-02

View Document

19/07/2419 July 2024 Change of details for Mr Rushabh Savla as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Rushabh Savla on 2024-07-19

View Document

19/07/2419 July 2024 Registered office address changed from Horsfield Ltd, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Miss Devyani Harish Gopal Raghwani on 2024-07-19

View Document

25/06/2425 June 2024 Statement of affairs

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to Horsfield Ltd, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 2024-06-25

View Document

25/06/2425 June 2024 Resolutions

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Miss Devyani Harish Gopal Raghwani on 2023-11-13

View Document

02/11/232 November 2023 Appointment of Miss Devyani Harish Gopal Raghwani as a director on 2023-11-01

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/05/234 May 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

22/03/2322 March 2023 Termination of appointment of Monica Bhojani as a director on 2023-03-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/12/2215 December 2022 Change of details for Mr Rushabh Savla as a person with significant control on 2022-11-12

View Document

15/12/2215 December 2022 Appointment of Mr Adrian D’Costa as a director on 2022-11-12

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Appointment of Ms Monica Bhojani as a director on 2021-11-11

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/05/2019 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 15 GREENHILL PARADE GREAT NORTH ROAD NEW BARNET HERTS EN5 1ES ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEEP SHAH

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1523 March 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