PHYTOLUX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mr William Douglas Mclean on 2023-06-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CESSATION OF WILLIAM DOUGLAS MCLEAN AS A PSC

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

08/05/208 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFICE CANOPY GROUP (HOLDINGS) LTD

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS MCLEAN / 09/04/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS MCLEAN / 09/04/2020

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR ANDREW PHILIP OTIS LEIGH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS MCLEAN / 19/10/2018

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/06/161 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM HARLOW ENTERPRISE HUB KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR WILLIAM DOUG MCLEAN

View Document

30/10/1330 October 2013 28/10/13 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1315 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/03/1324 March 2013 22/03/13 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL EDWARDS

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 9 ALTERTON CLOSE WOKING SURREY GU21 3DD UNITED KINGDOM

View Document

09/02/139 February 2013 COMPANY NAME CHANGED INIV8 LTD CERTIFICATE ISSUED ON 09/02/13

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company