AGILE PHYSIOTHERAPY LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 29/03/2429 March 2024 | Micro company accounts made up to 2023-03-30 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 25/01/2425 January 2024 | Director's details changed for Charlotte Brookes on 2024-01-16 |
| 30/12/2330 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 30/12/2330 December 2023 | Registered office address changed from The Old Court House Clark Street Morecambe Lancashire LA4 5HR United Kingdom to The Old Station, Coastal Road Hest Bank Lancaster LA2 6HN on 2023-12-30 |
| 30/12/2330 December 2023 | Change of details for Ms Charlotte Brookes as a person with significant control on 2023-12-30 |
| 13/04/2313 April 2023 | Registered office address changed from 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ to The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 2023-04-13 |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 10/03/2310 March 2023 | Director's details changed for Charlotte Brookes on 2023-03-10 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/01/215 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/04/134 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/05/1217 May 2012 | DIRECTOR APPOINTED CHARLOTTE BROOKES |
| 14/05/1214 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 14/05/1214 May 2012 | COMPANY NAME CHANGED FONTBELL LIMITED CERTIFICATE ISSUED ON 14/05/12 |
| 21/03/1221 March 2012 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 21/03/1221 March 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 08/03/128 March 2012 | 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