- Company Overview for DR PHYSIQUE LIMITED (08799633)
- Filing history for DR PHYSIQUE LIMITED (08799633)
- People for DR PHYSIQUE LIMITED (08799633)
- Charges for DR PHYSIQUE LIMITED (08799633)
- More for DR PHYSIQUE LIMITED (08799633)
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) |
---|---|---|---|
26 Feb 2024 | AP01 | Appointment of Ms Catherine Joan Dickerson as a director on 1 January 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
20 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
12 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
19 Aug 2022 | AD01 | Registered office address changed from 13 Langridge Mews Hampton TW12 3NZ England to Ulus Lower Street Shere Guildford GU5 9HX on 19 August 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
19 May 2021 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
19 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2019 | AD01 | Registered office address changed from 131, First Floor Suite, High Street Teddington TW11 8HH England to 13 Langridge Mews Hampton TW12 3NZ on 18 September 2019 | |
06 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jan 2019 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
09 Nov 2018 | PSC04 | Change of details for Mr Ross Dickerson as a person with significant control on 4 September 2018 | |
08 Oct 2018 | TM02 | Termination of appointment of Catherine Joan Dickerson as a secretary on 8 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Catherine Joan Dickerson as a director on 8 October 2018 | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | AP01 | Appointment of Ms Catherine Joan Dickerson as a director on 30 July 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates |