Advanced company searchLink opens in new window

PHICO THERAPEUTICS LIMITED

Company number 04062313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 5,875.253
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 5,542.02
06 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with updates
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 24 September 2020
  • GBP 5,541.726
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 5,236.363
10 Sep 2020 AP01 Appointment of Mr Timothy Rea as a director on 13 August 2020
10 Sep 2020 PSC02 Notification of Bgf Gp Limited as a person with significant control on 13 August 2020
10 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 10 September 2020
10 Sep 2020 TM01 Termination of appointment of Allan Jerome Hirst as a director on 13 August 2020
03 Sep 2020 MA Memorandum and Articles of Association
03 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on auth share cap is revoked and deleted 13/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2020 SH10 Particulars of variation of rights attached to shares
07 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 January 2020
  • GBP 2,862.826
28 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap inc 24/05/2019
28 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 24/05/2019
21 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jul 2020 MA Memorandum and Articles of Association
12 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 January 2020
  • GBP 2,862.82
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 2,863.793
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 2,862.826
31 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • GBP 2,862.82
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2020 and 07/08/2020.
06 Nov 2019 TM01 Termination of appointment of Robert Dwyer Nolan as a director on 31 October 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 2,734.92