EDGEWAY PHYSIOTHERAPY CONSULTANCY LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID EDGE

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/01/161 January 2016 REGISTERED OFFICE CHANGED ON 01/01/2016 FROM THE CLINIC DEANSGATE MORECAMBE LANCASHIRE LA4 5HD

View Document

01/01/161 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/01/1525 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/01/131 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

31/12/1131 December 2011 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/05/117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS JOHN SPENCER EDGE / 27/11/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA LOUISE CLEMENTINE EDGE / 27/11/2009

View Document

29/01/1029 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED DAVID JOHN EDGE

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY APPOINTED JESSICA LOUISE CLEMENTINE EDGE

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED LEWIS JOHN SPENCER EDGE

View Document

04/12/084 December 2008 COMPANY NAME CHANGED EDGEWAY PHYSIOTHERAPHY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 05/12/08

View Document

24/05/0824 May 2008 COMPANY NAME CHANGED EDGEWAY PSYCHOTHERAPHY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/05/08

View Document

12/05/0812 May 2008 ALTER MEMORANDUM 30/04/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

30/04/0830 April 2008 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