PHYSIS LTD.

34 Thistle Court Ty Canol, Cwmbran, NP44 6JD, Wales
StatusACTIVE
Company No.09005194
CategoryPrivate Limited Company
Incorporated22 Apr 2014
Age10 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

PHYSIS LTD. is an active private limited company with number 09005194. It was incorporated 10 years, 2 months, 16 days ago, on 22 April 2014. The company address is 34 Thistle Court Ty Canol, Cwmbran, NP44 6JD, Wales.



Company Fillings

Notification of a person with significant control

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kirstyn Wanless

Notification date: 2024-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-11

Old address: 4th Floor John Stow House 18 Bevis Marks London EC3A 7JB England

New address: 34 Thistle Court Ty Canol Cwmbran NP44 6JD

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Evhp Limited

Cessation date: 2024-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-10

Officer name: Mrs Kirstyn Lobo

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Alexander Marco Baldwin

Termination date: 2024-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Sam Alexander Marco Baldwin

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Sam Alexander Marco Baldwin

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-01

Psc name: Evhp Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-28

Old address: Office 243 70 Gracechurch Street London EC3V 0XL England

New address: 4th Floor John Stow House 18 Bevis Marks London EC3A 7JB

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2023

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Evhp Limited

Notification date: 2022-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2023

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kirstyn Mary Lobo

Cessation date: 2022-06-29

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-04

Old address: 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England

New address: Office 243 70 Gracechurch Street London EC3V 0XL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090051940001

Charge creation date: 2022-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Lobo

Termination date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirstyn Lobo

Appointment date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Alexander Marco Baldwin

Appointment date: 2022-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Lobo

Cessation date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-06

Psc name: Mr Joseph Lobo

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-06

Psc name: Kirstyn Mary Lobo

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 20 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-20

Psc name: Mr Joseph Lobo

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-20

Officer name: Mr Joseph Lobo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mr Joseph Lobo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

Old address: 62 Kennet Walk Reading Berkshire RG1 3GF England

New address: 4 Reading Road Pangbourne Reading Berkshire RG8 7LY

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-23

Officer name: Mr Joseph Lobo

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-23

Officer name: Mr Joseph Lobo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL

New address: 62 Kennet Walk Reading Berkshire RG1 3GF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-23

Old address: Kennet Walk Flat 62 Reading RG1 3GF United Kingdom

New address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL

Documents

View document PDF

Incorporation company

Date: 22 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26 WATTON LTD

2 CHURCH VIEW CLOSE,THETFORD,IP25 6US

Number:08658313
Status:ACTIVE
Category:Private Limited Company

A W RULE & SON GUN MAKERS LTD

MORLEY HOUSE,SOMERTON,TA11 7LX

Number:04694729
Status:ACTIVE
Category:Private Limited Company

DOT RED LIMITED

17 ST PETERS PLACE,FLEETWOOD,FY7 6EB

Number:07745528
Status:ACTIVE
Category:Private Limited Company
Number:07196240
Status:ACTIVE
Category:Private Limited Company

NORIGAMI HQ LIMITED

50 GREENCROFT GARDENS,LONDON,NW6 3LU

Number:10170354
Status:ACTIVE
Category:Private Limited Company

P3 GROUP EUROPE LIMITED

NIMLOK HOUSE,WELLINGBOROUGH,NN8 6NL

Number:00973784
Status:ACTIVE
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