PHYNDME GROUP LIMITED

Yew Trees Yew Trees, Chinnor, OX39 4BT, England
StatusACTIVE
Company No.10056657
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

PHYNDME GROUP LIMITED is an active private limited company with number 10056657. It was incorporated 8 years, 3 months, 24 days ago, on 11 March 2016. The company address is Yew Trees Yew Trees, Chinnor, OX39 4BT, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital cancellation shares

Date: 03 Jun 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH06

Date: 2021-02-25

Capital : 63.409 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-30

Old address: Unit 20,Eastway Business Village Olivers Place Fulwood Preston PR2 9WT England

New address: Yew Trees Crowell Hill Chinnor OX39 4BT

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Parker

Termination date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lindsey Bloom

Termination date: 2020-04-21

Documents

View document PDF

Resolution

Date: 26 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-15

Officer name: Mr Howard Parker

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2019

Action Date: 02 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-02

Capital : 159.409 GBP

Documents

View document PDF

Capital name of class of shares

Date: 28 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 06 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-06

Capital : 133.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 06 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-06

Capital : 155.87 GBP

Documents

View document PDF

Resolution

Date: 26 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2019

Action Date: 06 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-06

Capital : 129.32 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Lindsey Bloom

Appointment date: 2019-09-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard Parker

Cessation date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 11 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Howard Parker

Notification date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard Parker

Cessation date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England

New address: Unit 20,Eastway Business Village Olivers Place Fulwood Preston PR2 9WT

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-04

Capital : 107.061 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-04

Capital : 100.000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Mar 2018

Action Date: 03 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-03

Documents

View document PDF

Resolution

Date: 28 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN United Kingdom

New address: Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Forsyth

Appointment date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Gutteridge

Termination date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Charles Thomson

Termination date: 2017-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Langdon

Termination date: 2016-03-11

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNEMEDIA LTD

FLAT 1 467B,BOURNEMOUTH,BH1 4AD

Number:11552153
Status:ACTIVE
Category:Private Limited Company

ECLIPSE FREIGHT LIMITED

UNIT 5 6 7 8,DUDLEY,DY4 7UJ

Number:04145516
Status:ACTIVE
Category:Private Limited Company

NIJO CONSULTING LIMITED

1 VICTORIA COURT BANK SQUARE,LEEDS,LS27 9SE

Number:09063101
Status:ACTIVE
Category:Private Limited Company

PAUL SALT SOLUTIONS LIMITED

UNIT 19B THE WREN CENTRE,EMSWORTH,PO10 7SU

Number:11670662
Status:ACTIVE
Category:Private Limited Company

PENISTONE FOLD MANAGEMENT COMPANY LIMITED

23 CAVENDISH STREET,KEIGHLEY,BD21 3RB

Number:11929268
Status:ACTIVE
Category:Private Limited Company

SIFANT-SERVICES

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11718313
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source