KG PHYSIO LTD

Wisteria Grange Barn Wisteria Grange Barn, Pinner, HA5 2EX, Middlesex, England
StatusACTIVE
Company No.09233594
CategoryPrivate Limited Company
Incorporated24 Sep 2014
Age9 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

KG PHYSIO LTD is an active private limited company with number 09233594. It was incorporated 9 years, 8 months, 19 days ago, on 24 September 2014. The company address is Wisteria Grange Barn Wisteria Grange Barn, Pinner, HA5 2EX, Middlesex, England.



Company Fillings

Termination secretary company with name termination date

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-16

Officer name: Alastair James Zucker

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-14

Officer name: Mr Giancarlo Bruni

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092335940004

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Riccardo Bruni

Change date: 2023-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alessio Bruni

Change date: 2023-05-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2022

Action Date: 28 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092335940004

Charge creation date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092335940002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2021

Action Date: 10 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-10

Charge number: 092335940003

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Riccardo Bruni

Change date: 2021-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2021

Action Date: 06 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-06

Charge number: 092335940002

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2021

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Heroes Technology Ltd.

Change date: 2020-10-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-01

Officer name: Mr Alastair James Zucker

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-22

Psc name: Heroes Technology Ltd.

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-22

Psc name: Kola Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kane Georgiou

Cessation date: 2020-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Address

Type: AD01

New address: Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX

Change date: 2020-12-24

Old address: , the Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessio Bruni

Appointment date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Mr Riccardo Bruni

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Mr Riccardo Bruni

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-22

Officer name: Lucia Georgiou

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kane Georgiou

Termination date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092335940001

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kane Georgiou

Change date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2020

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kane Georgiou

Change date: 2019-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Kane Georgiou

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-04

Psc name: Kola Holdings Ltd

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mr Kane Georgiou

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mrs Lucia Georgiou

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kane Georgiou

Change date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mrs Lucia Kolozioza

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 10 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: , 95 Church Road, Erdington, Birmingham, B24 9BE, England

Change date: 2019-04-17

New address: Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092335940001

Charge creation date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mrs Lucia Kolozioza

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kane Georgiou

Notification date: 2017-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

New address: Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX

Old address: , 23 the Limes Erdington, Birmingham, B24 8AF

Change date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Incorporation company

Date: 24 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLGAME LIMITED

39 EMERY AVENUE,WESTLANDS,ST5 2JG

Number:08460922
Status:ACTIVE
Category:Private Limited Company

FARMER INTERIORS LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:06768835
Status:ACTIVE
Category:Private Limited Company

K.NEWBROOK LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:00441771
Status:ACTIVE
Category:Private Limited Company

PROJECT EAST LIMITED

OFFICE 1.10 WORK.LIFE READING,READING,RG1 3AR

Number:11696564
Status:ACTIVE
Category:Private Limited Company

SUPREME BAKERS UK LIMITED

658 UXBRIDGE ROAD,HAYES,UB4 0RY

Number:09437035
Status:ACTIVE
Category:Private Limited Company

THE VET CHANNEL LIMITED

ALLIANCE HOUSE,SHEFFIELD,S9 1GB

Number:09049789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source