PHYSICSX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewSub-division of shares on 2025-06-18

View Document

14/08/2514 August 2025 NewDirector's details changed for Jacomo Corbo on 2025-08-14

View Document

13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2025-08-03

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

11/08/2511 August 2025 NewNotification of a person with significant control statement

View Document

17/07/2517 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewCessation of Jacomo Corbo as a person with significant control on 2025-05-13

View Document

25/06/2525 June 2025 Second filing for the appointment of Ms Laura Connell as a director

View Document

24/06/2524 June 2025 Appointment of Ms Laura Connell as a director on 2025-06-18

View Document

23/06/2523 June 2025 Statement of capital following an allotment of shares on 2025-05-13

View Document

23/06/2523 June 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2024-10-04

View Document

28/02/2528 February 2025 Registered office address changed from Victoria House, 1 Leonard Circus London EC2A 4DQ England to Victoria House, 1 Leonard Circus London EC2A 4DQ on 2025-02-28

View Document

05/12/245 December 2024 Director's details changed for Dr. Robin Tuluie on 2024-11-26

View Document

26/11/2426 November 2024 Registered office address changed from , 2nd Floor 67-71 Shoreditch High Street, London, E1 6JJ, United Kingdom to Victoria House, 1 Leonard Circus London EC2A 4DQ on 2024-11-26

View Document

11/11/2411 November 2024 Notification of Jacomo Corbo as a person with significant control on 2023-08-18

View Document

07/11/247 November 2024 Cessation of Rebekah Esther Gilbertson as a person with significant control on 2023-10-19

View Document

07/11/247 November 2024 Cessation of Robin Tuluie as a person with significant control on 2023-10-19

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Change of share class name or designation

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Appointment of James Parker Baum as a director on 2023-10-20

View Document

25/10/2325 October 2023 Director's details changed for Jacomo Corbo on 2023-10-23

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

08/09/238 September 2023 Termination of appointment of Rebekah Esther Gilbertson as a director on 2023-08-17

View Document

08/09/238 September 2023 Appointment of Jacomo Corbo as a director on 2023-01-01

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

11/04/2311 April 2023 Change of details for Ms Rebekah Esther Gilbertson as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Dr. Robin Tuluie on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Ms Rebekah Esther Gilbertson on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from Building 143 Bicester Heritage Buckingham Road Bicester Oxfordshire OX26 5HA England to 2nd Floor 67-71 Shoreditch High Street London E1 6JJ on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Dr. Robin Tuluie as a person with significant control on 2023-04-11

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Director's details changed for Ms Rebekah Esther Gilbertson on 2021-11-04

View Document

23/11/2123 November 2021 Change of details for Dr. Robin Tuluie as a person with significant control on 2021-11-04

View Document

23/11/2123 November 2021 Director's details changed for Dr. Robin Tuluie on 2021-11-04

View Document

23/11/2123 November 2021 Registered office address changed from Building 123 Bicester Heritage Buckingham Road Bicester Oxfordshire OX26 5HA England to Building 143 Bicester Heritage Buckingham Road Bicester Oxfordshire OX26 5HA on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Ms Rebekah Esther Gilbertson as a person with significant control on 2021-11-04

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

09/07/209 July 2020 COMPANY NAME CHANGED MOTODYNAMICS LTD CERTIFICATE ISSUED ON 09/07/20

View Document

01/08/191 August 2019 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