Advanced company searchLink opens in new window

PHYTOPONICS LIMITED

Company number 10444564

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)
04 May 2020 MA Memorandum and Articles of Association
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,127.53
13 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
14 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 998.13
10 Oct 2019 AP01 Appointment of Mr Mark Colin Hindmarsh as a director on 30 September 2019
09 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 September 2018
  • GBP 78,845
10 Oct 2018 SH02 Sub-division of shares on 21 September 2018
08 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 21/09/2018
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 915.82
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 78,845
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2018.
01 Oct 2018 PSC04 Change of details for Mr Adam Adam Dixon as a person with significant control on 21 September 2018
06 Sep 2018 AD01 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to Office 1.16, Aiec Offices Gogerddan Penrhyncoch Aberystwyth SY23 3EE on 6 September 2018
19 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
30 Mar 2018 AD01 Registered office address changed from The Chris Mcguigan Hub 3 Assembly Square Cardiff CF10 4PL Wales to The Maltings East Tyndall Street Cardiff CF24 5EA on 30 March 2018
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 764
15 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of share buy back 21/12/2017
12 Jan 2018 SH06 Cancellation of shares. Statement of capital on 21 December 2017
  • GBP 664
29 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates