PHYTOME LIFE SCIENCES PLC

Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of Mr Ian Peter Winham as a director on 2025-09-01

View Document

02/09/252 September 2025 NewSatisfaction of charge 149175710001 in full

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

02/07/242 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

27/03/2427 March 2024 Registration of charge 149175710001, created on 2024-03-19

View Document

08/03/248 March 2024 Registered office address changed from C/O Tmf Group, 13th Floor, One Angel Court C/O Tmf Group, 13th Floor, One Angel Court London EC2R 7HJ England to C/O Tmf Group, 13th Floor, One Angel Court London EC2R 7HJ on 2024-03-08

View Document

07/03/247 March 2024 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor, One Angel Court C/O Tmf Group, 13th Floor, One Angel Court London EC2R 7HJ on 2024-03-07

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

22/11/2322 November 2023 Appointment of Miss Leigh Rebecca Setterington as a director on 2023-11-09

View Document

15/11/2315 November 2023 Termination of appointment of Ronald John Schwarz as a director on 2023-11-02

View Document

15/11/2315 November 2023 Termination of appointment of David Pender Richards as a director on 2023-11-03

View Document

11/10/2311 October 2023 Termination of appointment of Andrew Mark Jones as a director on 2023-10-02

View Document

11/10/2311 October 2023 Termination of appointment of Joseph Tregonning Colliver as a director on 2023-10-02

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

11/08/2311 August 2023 Change of details for Mr Robert Mark Braddon Parnall as a person with significant control on 2023-07-19

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

03/08/233 August 2023 Statement of capital on 2023-07-14

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023 Trading certificate for a public company

View Document

26/06/2326 June 2023 Cessation of Charles Thomas Sampson as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Notification of Robert Mark Braddon Parnall as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

22/06/2322 June 2023 Change of name notice

View Document

22/06/2322 June 2023 Certificate of change of name

View Document

06/06/236 June 2023 Incorporation

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