R&D PHYSIO LTD
Status | ACTIVE |
Company No. | 09504402 |
Category | Private Limited Company |
Incorporated | 23 Mar 2015 |
Age | 9 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
R&D PHYSIO LTD is an active private limited company with number 09504402. It was incorporated 9 years, 1 month, 6 days ago, on 23 March 2015. The company address is C/O Las Accountants Llp C/O Las Accountants Llp, London, EC3V 3DG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Change person director company with change date
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-13
Officer name: Miss Devyani Harish Gopal Raghwani
Documents
Appoint person director company with name date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Devyani Harish Gopal Raghwani
Appointment date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change account reference date company previous shortened
Date: 04 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-31
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 22 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Monica Bhojani
Termination date: 2023-03-21
Documents
Confirmation statement with updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Change to a person with significant control
Date: 15 Dec 2022
Action Date: 12 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-12
Psc name: Mr Rushabh Savla
Documents
Appoint person director company with name date
Date: 15 Dec 2022
Action Date: 12 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian D’Costa
Appointment date: 2022-11-12
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-18
Officer name: Ms Monica Bhojani
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Old address: Trent Park Golf & Country Club Bramley Road Oakwood London N14 4UW England
New address: C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG
Change date: 2022-07-18
Documents
Change to a person with significant control
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rushabh Savla
Change date: 2022-07-18
Documents
Change person director company with change date
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rushabh Savla
Change date: 2022-07-18
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-11
Officer name: Ms Monica Bhojani
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Capital allotment shares
Date: 11 Nov 2020
Action Date: 10 Nov 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-11-10
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Address
Type: AD01
Old address: 15 Greenhill Parade Great North Road New Barnet Herts EN5 1ES England
Change date: 2020-04-03
New address: Trent Park Golf & Country Club Bramley Road Oakwood London N14 4UW
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 17 Dec 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-04
Officer name: Deep Shah
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Some Companies
ZONE G SALAMANDER QUAY WEST,HAREFIELD,UB9 6NZ
Number: | 06305222 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKIE & MOORE HOLDINGS LIMITED
4 ORBITAL COURT,,G74 5PH
Number: | SC327908 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 FIRST AVENUE,BIRTLEY,DH2 1AG
Number: | 09218503 |
Status: | ACTIVE |
Category: | Private Limited Company |
P AND J PLUMBING & HEATING LIMITED
4 GELERT AVENUE,LEICESTER,LE5 2NS
Number: | 07500250 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEPPER PROPERTY MANAGEMENT LIMITED
SUITE 4 APEX HOUSE,CAERPHILLY,CF83 8DP
Number: | 10609559 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA
Number: | 10385469 |
Status: | LIQUIDATION |
Category: | Private Limited Company |