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)
29 Aug 2017 SH06 Cancellation of shares. Statement of capital on 5 July 2017
  • GBP 864
11 Aug 2017 SH03 Purchase of own shares.
20 Jul 2017 SH03 Purchase of own shares.
11 Jul 2017 TM01 Termination of appointment of Richard Perks as a director on 10 July 2017
07 Jun 2017 AD01 Registered office address changed from C/O Adam Dixon - Phytoponics Cardiff Business Technology Centre Cbtc, Senghenydd Road Cardiff CF24 4AY United Kingdom to The Chris Mcguigan Hub 3 Assembly Square Cardiff CF10 4PL on 7 June 2017
06 Jun 2017 TM01 Termination of appointment of James Alexander Griffiths as a director on 1 June 2017
06 Jun 2017 CH01 Director's details changed for Mr Luke Parkin on 1 June 2017
09 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 November 2016
  • GBP 1,064
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 1,000
16 Nov 2016 AP01 Appointment of Mr Richard Perks as a director on 14 November 2016
16 Nov 2016 AP01 Appointment of Mr Luke Parkin as a director on 14 November 2016
16 Nov 2016 AP01 Appointment of Mr James Alexander Griffiths as a director on 14 November 2016
14 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-14
14 Nov 2016 CONNOT Change of name notice
25 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted