CORE PHYSIO LTD.

Company Documents

DateDescription
06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Registered office address changed from Hamilton Football Stadium Hamilton Lanarkshire ML3 0FT to C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2025-06-06

View Document

09/04/259 April 2025 Change of details for Mr Darren Cross as a person with significant control on 2025-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/12/233 December 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/01/224 January 2022 Satisfaction of charge SC2383370001 in full

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2383370001

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMENEMY

View Document

01/04/151 April 2015 COMPANY NAME CHANGED CORE FITNESS LTD. CERTIFICATE ISSUED ON 01/04/15

View Document

14/11/1414 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1223 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/07/126 July 2012 DIRECTOR APPOINTED MR JOHN MCMENEMY

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN CROSS / 18/10/2009

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN CROSS / 18/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CROSS / 18/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CROSS / 18/10/2009

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN MARSHALL

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MARSHALL

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MCQUADE

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY APPOINTED DARREN CROSS

View Document

13/05/0813 May 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/065 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 102 CAMP ROAD GARROWHILL GLASGOW G69 6QS

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 18-20 BARNS STREET AYR KA7 1XA

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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