Blaydon-On-Tyne
NE21 6LG
Website | physiohaus.co.uk |
---|
Registered Address | Momentum Sports Injury Clinic Ltd Regent Centre Gosforth Newcastle Upon Tyne NE3 3PW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
100 at £1 | John Dennis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,031 |
Cash | £4,156 |
Current Liabilities | £16,572 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months from now) |
2 December 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
7 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
2 October 2018 | Director's details changed for Mr John Dennis on 25 September 2018 (2 pages) |
9 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Change of details for Mr John Dennis as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Change of details for Mr John Dennis as a person with significant control on 5 October 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 November 2016 | Director's details changed for Mr John Dennis on 31 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr John Dennis on 31 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 May 2016 | Amended total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 May 2016 | Amended total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr John Dennis on 6 October 2014 (2 pages) |
5 January 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr John Dennis on 6 October 2014 (2 pages) |
5 January 2016 | Director's details changed for Mr John Dennis on 6 October 2014 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 December 2012 | Registered office address changed from C/O Clarkson and Company Centre of Excellence, Hope Park, Trevor Foster Way Bradford West Yorkshire BD5 8HH England on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from C/O Clarkson and Company Centre of Excellence, Hope Park, Trevor Foster Way Bradford West Yorkshire BD5 8HH England on 28 December 2012 (1 page) |
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|