PHYTOCEUTICAL LIMITED
Status | ACTIVE |
Company No. | 03624096 |
Category | Private Limited Company |
Incorporated | 01 Sep 1998 |
Age | 25 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PHYTOCEUTICAL LIMITED is an active private limited company with number 03624096. It was incorporated 25 years, 10 months, 11 days ago, on 01 September 1998. The company address is Greens Court Greens Court, Midhurst, GU29 9NQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-07
Old address: The Harrow Cottage North Street Midhurst West Sussex GU29 9DJ
New address: Greens Court West Street Midhurst GU29 9NQ
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 25 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 25 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Buchanan
Notification date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change corporate secretary company with change date
Date: 05 Nov 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-01
Officer name: Goodale Mardle
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / goodale mardle / 31/03/2009
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts amended with made up date
Date: 02 Apr 2007
Action Date: 31 Mar 2005
Category: Accounts
Type: AAMD
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Legacy
Date: 13 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/04/04--------- £ si 176@1=176 £ ic 1000/1176
Documents
Legacy
Date: 12 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/02/04--------- £ si 900@1=900 £ ic 100/1000
Documents
Resolution
Date: 12 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/03; full list of members
Documents
Legacy
Date: 17 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type dormant
Date: 17 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/03/03
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type dormant
Date: 15 Sep 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/00; full list of members
Documents
Legacy
Date: 10 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 10/08/00 from: 18 cyprus road finchley church end london N3 3RY
Documents
Resolution
Date: 04 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/99; full list of members
Documents
Some Companies
27 NEW DOVER ROAD,KENT,CT1 3DN
Number: | 04178766 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL LITHOGRAPHIC PRINTING COMPANY LIMITED
C/O VENTHAMS LIMITED,LONDON,WC2A 3NA
Number: | 03264420 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OAKDEAN COURT,WILMSLOW,SK9 4AU
Number: | 08348851 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 ALBRIGHTON HOUSE,BIRMINGHAM,B20 1BG
Number: | 10903225 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDFIELD MEWS MANAGEMENT CO. LIMITED
4 OLDFIELD MEWS,CHESHIRE,WA14 4BY
Number: | 01314050 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 09960527 |
Status: | ACTIVE |
Category: | Private Limited Company |