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)
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 2,291.423
03 Mar 2017 AP01 Appointment of Mr Alexander Easton as a director on 1 January 2017
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 2,208.09
10 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2016
  • GBP 2,155.608
07 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 2,155.761
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/2017
28 Nov 2016 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 2,153.567
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 2,152.567
26 Sep 2016 MA Memorandum and Articles of Association
26 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Sep 2016 TM01 Termination of appointment of Felicity Jane Gabbay as a director on 8 September 2016
09 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 1,960.215
17 Aug 2016 MA Memorandum and Articles of Association
17 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2016 TM01 Termination of appointment of Christopher Jonathan Britten as a director on 31 May 2016
04 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,846.086
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 1,845.297
03 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,844.508
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,844.508
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 1,816.752
01 Jun 2015 MA Memorandum and Articles of Association
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014