- Company Overview for PHYSITRACK PLC (08106661)
- Filing history for PHYSITRACK PLC (08106661)
- People for PHYSITRACK PLC (08106661)
- Charges for PHYSITRACK PLC (08106661)
- More for PHYSITRACK PLC (08106661)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | MAR | Re-registration of Memorandum and Articles | |
17 May 2021 | BS | Balance Sheet | |
17 May 2021 | AUDR | Auditor's report | |
17 May 2021 | AUDS | Auditor's statement | |
17 May 2021 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
17 May 2021 | RR01 | Re-registration from a private company to a public company | |
14 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
12 May 2021 | SH01 |
Statement of capital following an allotment of shares on 9 May 2021
|
|
07 May 2021 | AP04 | Appointment of Throgmorton Secretaries Llp as a secretary on 4 May 2021 | |
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 28 February 2021
|
|
09 Apr 2021 | TM01 | Termination of appointment of Nathan Skwortsow as a director on 6 April 2021 | |
29 Mar 2021 | AP01 | Appointment of Jasper Adriaan Zwartendijk as a director on 9 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mrs Elaine May Sullivan as a director on 9 March 2021 | |
17 Mar 2021 | AP01 | Appointment of Dr Arup Paul as a director on 9 March 2021 | |
30 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 27 November 2020
|
|
09 Dec 2020 | SH02 | Sub-division of shares on 1 October 2020 | |
24 Jul 2020 | PSC04 | Change of details for Mr Nathan Skwortsow as a person with significant control on 4 June 2019 | |
24 Jul 2020 | PSC04 | Change of details for Mr per Henrik Molin as a person with significant control on 4 June 2019 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Jun 2019 | AD01 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6th Floor 125 Wood Street London EC2V 7AN on 4 June 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates |