REACTIVATE PHYSIOTHERAPY LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Accounts for a dormant company made up to 2024-12-31 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
13/05/2413 May 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Registered office address changed from 18a Somerset House Westside View Waterlooville PO7 7SG England to Venables House Steep Marsh Petersfield GU32 2BP on 2021-07-06 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 72 WEST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9UN |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DEVONALD / 30/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DEVONALD / 13/05/2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR WAYNE DEVONALD / 13/05/2019 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
26/06/1826 June 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
08/06/188 June 2018 | ARTICLES OF ASSOCIATION |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/07/1618 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, DIRECTOR RICKY LIDBETTER |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 74 THE CAUSEWAY PETERSFIELD HAMPSHIRE GU31 4JS |
11/06/1411 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1322 May 2013 | 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