- Company Overview for PHYTEX LIMITED (05659592)
- Filing history for PHYTEX LIMITED (05659592)
- People for PHYTEX LIMITED (05659592)
- More for PHYTEX LIMITED (05659592)
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 |