R&D PHYSIO LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Liquidators' statement of receipts and payments to 2025-06-17 |
| 02/08/242 August 2024 | Registered office address changed from C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to Belgrave Place 8 Manchester Road Bury BL9 0ED on 2024-08-02 |
| 19/07/2419 July 2024 | Change of details for Mr Rushabh Savla as a person with significant control on 2024-07-19 |
| 19/07/2419 July 2024 | Director's details changed for Mr Rushabh Savla on 2024-07-19 |
| 19/07/2419 July 2024 | Registered office address changed from Horsfield Ltd, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 2024-07-19 |
| 19/07/2419 July 2024 | Director's details changed for Miss Devyani Harish Gopal Raghwani on 2024-07-19 |
| 25/06/2425 June 2024 | Statement of affairs |
| 25/06/2425 June 2024 | Resolutions |
| 25/06/2425 June 2024 | Appointment of a voluntary liquidator |
| 25/06/2425 June 2024 | Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to Horsfield Ltd, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 2024-06-25 |
| 25/06/2425 June 2024 | Resolutions |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-15 with no updates |
| 13/11/2313 November 2023 | Director's details changed for Miss Devyani Harish Gopal Raghwani on 2023-11-13 |
| 02/11/232 November 2023 | Appointment of Miss Devyani Harish Gopal Raghwani as a director on 2023-11-01 |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 04/05/234 May 2023 | Previous accounting period shortened from 2023-03-31 to 2023-01-31 |
| 22/03/2322 March 2023 | Termination of appointment of Monica Bhojani as a director on 2023-03-21 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 15/12/2215 December 2022 | Change of details for Mr Rushabh Savla as a person with significant control on 2022-11-12 |
| 15/12/2215 December 2022 | Appointment of Mr Adrian D’Costa as a director on 2022-11-12 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
| 07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 24/11/2124 November 2021 | Appointment of Ms Monica Bhojani as a director on 2021-11-11 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/05/2019 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 15 GREENHILL PARADE GREAT NORTH ROAD NEW BARNET HERTS EN5 1ES ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/12/1617 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DEEP SHAH |
| 17/12/1617 December 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 10/05/1610 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1523 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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