Advanced company searchLink opens in new window

PHYNDME GROUP LIMITED

Company number 10056657

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)
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
  • GBP 107.061
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 100.000
05 Mar 2018 SH02 Sub-division of shares on 3 April 2017
28 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 03/04/2017
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
  • GBP 100