Advanced company searchLink opens in new window

PHYTO NECTARS LIMITED

Company number 13454987

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)
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Aug 2024 CH01 Director's details changed for Ms Katia Narain Phillips on 22 August 2024
22 Aug 2024 PSC04 Change of details for Ms Katia Narain Phillips as a person with significant control on 22 August 2024
14 Aug 2024 AD01 Registered office address changed from Dragon Argent 63 Bermondsey Street London SE1 3XF England to 26 Ludlow Way London N2 0LA on 14 August 2024
14 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
23 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 0.001111
17 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 0.001064
20 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
19 Jun 2023 AA Micro company accounts made up to 31 March 2023
02 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 0.001046
30 Jun 2022 AD01 Registered office address changed from 26 Ludlow Way London N2 0LA England to Dragon Argent 63 Bermondsey Street London SE1 3XF on 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
07 Jun 2022 AD01 Registered office address changed from Dragon Argent Limited, 63 Bermondsey Street London SE1 3XF England to 26 Ludlow Way London N2 0LA on 7 June 2022
30 May 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
23 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 0.001019
15 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 06/09/2021
10 Sep 2021 SH02 Sub-division of shares on 6 September 2021
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 0.000939
09 Jul 2021 AP01 Appointment of Mr Ronald Daniel Levi as a director on 9 July 2021
09 Jul 2021 AP01 Appointment of Ms Elizabeth Anne Mccarthy as a director on 9 July 2021
29 Jun 2021 AD01 Registered office address changed from C/O Dragon Argent Limited, 63 Bermondsey Street London SE1 3XF United Kingdom to Dragon Argent Limited, 63 Bermondsey Street London SE1 3XF on 29 June 2021