TIC PHYSIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Accounts for a small company made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

04/07/234 July 2023 Termination of appointment of Mahendra Patel as a secretary on 2023-06-27

View Document

04/07/234 July 2023 Appointment of Mr Panayi Georgiou as a secretary on 2023-06-27

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / TIC HEALTH LIMITED / 01/07/2019

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / TIC HEALTH LIMITED / 06/09/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM THE HIVE LONDON CAMROSE AVENUE EDGWARE HA8 6AG ENGLAND

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

01/07/191 July 2019 CESSATION OF CHRISTIAN KLEANTHOUS AS A PSC

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR MAHENDRA PATEL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ANTHONY ANDREW KLEANTHOUS

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIC HEALTH LIMITED

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KLEANTHOUS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/03/194 March 2019 COMPANY NAME CHANGED STANMORE MEDICAL AESTHETICS LTD. CERTIFICATE ISSUED ON 04/03/19

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM THE HIVE CAMROSE AVENUE LONDON HA8 6AG UNITED KINGDOM

View Document

09/03/189 March 2018 CURRSHO FROM 31/10/2018 TO 30/06/2018

View Document

31/10/1731 October 2017 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