Download leads from Nexok and grow your business. Find out more

Paediatric Physio Limited

Documents

Total Documents53
Total Pages138

Filing History

10 September 2020Confirmation statement made on 27 August 2020 with no updates
18 February 2020Accounts for a dormant company made up to 31 May 2019
11 September 2019Confirmation statement made on 27 August 2019 with no updates
5 February 2019Accounts for a dormant company made up to 31 May 2018
12 September 2018Confirmation statement made on 27 August 2018 with updates
5 February 2018Accounts for a dormant company made up to 31 May 2017
21 October 2017Confirmation statement made on 27 August 2017 with no updates
21 October 2017Confirmation statement made on 27 August 2017 with no updates
7 February 2017Accounts for a dormant company made up to 31 May 2016
7 February 2017Accounts for a dormant company made up to 31 May 2016
27 August 2016Confirmation statement made on 27 August 2016 with updates
27 August 2016Confirmation statement made on 27 August 2016 with updates
1 March 2016Registered office address changed from 19 Weavers Wynd East Goscote Leicester LE7 3ZY to 41 Crab Lane Gorleston Great Yarmouth Norfolk NR31 8DP on 1 March 2016
1 March 2016Registered office address changed from 19 Weavers Wynd East Goscote Leicester LE7 3ZY to 41 Crab Lane Gorleston Great Yarmouth Norfolk NR31 8DP on 1 March 2016
8 February 2016Accounts for a dormant company made up to 31 May 2015
8 February 2016Accounts for a dormant company made up to 31 May 2015
9 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,500
9 October 2015Registered office address changed from 16 New Quebec Street London W1H 7DG to 19 Weavers Wynd East Goscote Leicester LE7 3ZY on 9 October 2015
9 October 2015Director's details changed for Ana Carmenza Mendoza on 1 January 2015
9 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,500
9 October 2015Director's details changed for Mr Duncan Hudson Whiteman on 1 January 2015
9 October 2015Director's details changed for Mr Duncan Hudson Whiteman on 1 January 2015
9 October 2015Registered office address changed from 16 New Quebec Street London W1H 7DG to 19 Weavers Wynd East Goscote Leicester LE7 3ZY on 9 October 2015
9 October 2015Director's details changed for Ana Carmenza Mendoza on 1 January 2015
9 October 2015Director's details changed for Mr Duncan Hudson Whiteman on 1 January 2015
9 October 2015Director's details changed for Ana Carmenza Mendoza on 1 January 2015
9 October 2015Registered office address changed from 16 New Quebec Street London W1H 7DG to 19 Weavers Wynd East Goscote Leicester LE7 3ZY on 9 October 2015
16 March 2015Accounts for a dormant company made up to 31 May 2014
16 March 2015Accounts for a dormant company made up to 31 May 2014
29 August 2014Compulsory strike-off action has been discontinued
29 August 2014Accounts for a dormant company made up to 31 May 2013
29 August 2014Director's details changed for Ana Carmenza Mendoza on 29 August 2014
29 August 2014Director's details changed for Mr Duncan Hudson Whiteman on 29 August 2014
29 August 2014Accounts for a dormant company made up to 31 May 2013
29 August 2014Compulsory strike-off action has been discontinued
29 August 2014Registered office address changed from 19 Weavers Wynd East Goscote Leicester LE7 3ZY England to 16 New Quebec Street London W1H 7DG on 29 August 2014
29 August 2014Registered office address changed from 19 Weavers Wynd East Goscote Leicester LE7 3ZY England to 16 New Quebec Street London W1H 7DG on 29 August 2014
29 August 2014Director's details changed for Ana Carmenza Mendoza on 29 August 2014
29 August 2014Director's details changed for Mr Duncan Hudson Whiteman on 29 August 2014
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,500
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,500
3 June 2014First Gazette notice for compulsory strike-off
3 June 2014First Gazette notice for compulsory strike-off
1 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-06-01
  • GBP 2,500
1 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-06-01
  • GBP 2,500
1 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-06-01
  • GBP 2,500
30 January 2013Accounts for a dormant company made up to 31 May 2012
30 January 2013Accounts for a dormant company made up to 31 May 2012
7 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
7 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
7 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing