PHYSIO 1 TO 1 LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/06/2330 June 2023 Particulars of variation of rights attached to shares

View Document

20/06/2320 June 2023 Particulars of variation of rights attached to shares

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 Registered office address changed from 11 Hawthorn Road Godalming Surrey GU7 2NE to 1a City Gate 185 Dyke Road Hove BN3 1TL on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 1a City Gate 185 Dyke Road Hove BN3 1TL England to 11 Hawthorn Road Godalming Surrey GU7 2NE on 2021-12-14

View Document

08/12/218 December 2021 Director's details changed for Mrs Joanne Margaret Butler on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from C/O Mackenzie the Old Mill Fry's Yard, Bridge Street Godalming GU7 1HP to 1a City Gate 185 Dyke Road Hove BN3 1TL on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mr Robert Andrew Butler on 2021-12-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

31/01/2031 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

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARGARET BUTLER / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BUTLER / 15/11/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BUTLER / 01/01/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARGARET BUTLER / 01/01/2017

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

28/04/1628 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

29/04/1529 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 SAIL ADDRESS CREATED

View Document

06/05/146 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM CASWALL HOUSE 6 WHARF STREET GODALMING SURREY GU7 1NN UNITED KINGDOM

View Document

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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