- Company Overview for PHYGITAL LIMITED (08847200)
- Filing history for PHYGITAL LIMITED (08847200)
- People for PHYGITAL LIMITED (08847200)
- Charges for PHYGITAL LIMITED (08847200)
- More for PHYGITAL LIMITED (08847200)
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) |
---|---|---|---|
31 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 3 October 2016
|
|
04 Dec 2016 | SH08 | Change of share class name or designation | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | AP01 | Appointment of Christopher Savage as a director on 3 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Diane Lesley Savage as a director on 3 October 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Daniel John Parsons as a director on 1 April 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Peter Gardiner as a director on 1 April 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
16 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-16
|