Advanced company searchLink opens in new window

PHYTEX LIMITED

Company number 05659592

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)
15 Jan 2025 CS01 Confirmation statement made on 27 December 2024 with no updates
15 Jan 2025 CH01 Director's details changed for Dr Stephen Michael Hicks on 24 May 2024
15 Jan 2025 PSC04 Change of details for Dr Stephen Michael Hicks as a person with significant control on 24 May 2024
27 Nov 2024 AA Accounts for a dormant company made up to 29 February 2024
11 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
07 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
12 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
11 May 2022 AA Accounts for a dormant company made up to 28 February 2022
13 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 28 February 2021
14 Jan 2021 AD01 Registered office address changed from 38/7 Old Co-Op Business Centre Chelsea Road Easton Bristol BS5 6AF England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 14 January 2021
04 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with updates
02 Nov 2020 AA Micro company accounts made up to 28 February 2020
31 Dec 2019 CS01 Confirmation statement made on 27 December 2019 with updates
22 Nov 2019 PSC04 Change of details for Dr Stephen Michael Hicks as a person with significant control on 22 November 2019
08 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with updates
12 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
01 Nov 2018 AA Micro company accounts made up to 28 February 2018
18 Sep 2018 TM02 Termination of appointment of Michael Hicks as a secretary on 16 December 2017
18 Sep 2018 CH01 Director's details changed for Dr Stephen Michael Hicks on 18 September 2018
29 Mar 2018 AD01 Registered office address changed from 53 Lampton Road Hounslow Middlesex TW3 1LY to 38/7 Old Co-Op Business Centre Chelsea Road Easton Bristol BS5 6AF on 29 March 2018
08 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with updates
23 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates