- Company Overview for PHYNDME GROUP LIMITED (10056657)
- Filing history for PHYNDME GROUP LIMITED (10056657)
- People for PHYNDME GROUP LIMITED (10056657)
- More for PHYNDME GROUP LIMITED (10056657)
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) |
---|---|---|---|
18 Oct 2019 | AP01 | Appointment of Mr Stephen Lindsey Bloom as a director on 6 September 2019 | |
28 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | PSC07 | Cessation of Howard Parker as a person with significant control on 1 May 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with updates | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
26 Nov 2018 | PSC01 | Notification of Howard Parker as a person with significant control on 11 April 2017 | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
23 May 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
23 May 2018 | PSC07 | Cessation of Howard Parker as a person with significant control on 23 March 2018 | |
23 May 2018 | AD01 | Registered office address changed from Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England to Unit 20,Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 23 May 2018 | |
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
05 Mar 2018 | SH02 | Sub-division of shares on 3 April 2017 | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | AD01 | Registered office address changed from 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN United Kingdom to Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX on 15 February 2018 | |
13 Dec 2017 | AP01 | Appointment of Mr John Christopher Forsyth as a director on 31 October 2017 | |
20 Aug 2017 | TM01 | Termination of appointment of Thomas James Gutteridge as a director on 18 August 2017 | |
20 Aug 2017 | TM01 | Termination of appointment of Nicholas Charles Thomson as a director on 18 August 2017 | |
29 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with no updates | |
21 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
14 Mar 2016 | TM01 | Termination of appointment of Ian Langdon as a director on 11 March 2016 | |
11 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-11
|