R&D PHYSIO LTD

C/O Las Accountants Llp C/O Las Accountants Llp, London, EC3V 3DG, United Kingdom
StatusACTIVE
Company No.09504402
CategoryPrivate Limited Company
Incorporated23 Mar 2015
Age9 years, 1 month, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-11-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARON HEALTHCARE LIMITED

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

METALIKERR LIMITED

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

QUEST WORLDWIDE LOG LIMITED

B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA

Number:10385469
Status:LIQUIDATION
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