PHYTOME RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
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 113949530001 in full

View Document

01/08/251 August 2025 NewRegistration of charge 113949530006, created on 2025-07-25

View Document

01/08/251 August 2025 NewRegistration of charge 113949530005, created on 2025-07-25

View Document

30/07/2530 July 2025 NewSatisfaction of charge 113949530003 in full

View Document

30/07/2530 July 2025 NewSatisfaction of charge 113949530004 in full

View Document

28/07/2528 July 2025 NewRegistration of charge 113949530004, created on 2025-07-25

View Document

28/07/2528 July 2025 NewRegistration of charge 113949530003, created on 2025-07-25

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Registered office address changed from 20 8th Floor 20 Farringdon Street London EC4A 4AB England to 15-19 Westgate Street Launceston Cornwall PL15 7AB on 2024-06-14

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

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

View Accounts

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

27/10/2327 October 2023 Termination of appointment of a director

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

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

02/08/232 August 2023 Cessation of David Pender Richards as a person with significant control on 2023-07-19

View Document

02/08/232 August 2023 Cessation of Robert Mark Braddon Parnall as a person with significant control on 2023-07-19

View Document

02/08/232 August 2023 Notification of Phytome Life Sciences Plc as a person with significant control on 2023-07-19

View Document

01/08/231 August 2023 Consolidation of shares on 2023-07-14

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-14

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

01/06/231 June 2023 Confirmation statement made on 2023-05-06 with updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2021-12-31

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2022-09-20

View Document

28/12/2228 December 2022 Appointment of Mr Joseph Tregonning Colliver as a director on 2022-12-21

View Document

28/12/2228 December 2022 Appointment of Mr Ronald John Schwarz as a director on 2022-12-21

View Document

28/12/2228 December 2022 Registered office address changed from 15 - 19 Westgate Street Launceston Cornwall PL15 7AB United Kingdom to 20 8th Floor 20 Farringdon Street London EC4A 4AB on 2022-12-28

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mr Andrew Mark Jones as a director on 2021-12-21

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

10/12/2110 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

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

View Accounts

14/12/2014 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/09/204 September 2020 ADOPT ARTICLES 09/06/2020

View Document

04/09/204 September 2020 ARTICLES OF ASSOCIATION

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED DR POVL SEBASTIAN HANSEN VAUGHAN

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR DARREN JEFFERY CATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 18/05/20 STATEMENT OF CAPITAL GBP 2.08668

View Document

07/04/207 April 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

06/03/206 March 2020 CHANGE OF COMPANY NAME 26/02/2020

View Document

03/03/203 March 2020 COMPANY NAME CHANGED PARNALL LIFE SCIENCES LIMITED CERTIFICATE ISSUED ON 03/03/20

View Document

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

View Accounts

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/09/1927 September 2019 SUB DIVISION 22/08/2019

View Document

24/09/1924 September 2019 CHANGE OF NAME FROM PARNALL TECHNICAL SERVICES LIMITED 10/09/2019

View Document

16/09/1916 September 2019 SUB-DIVISION 22/08/19

View Document

16/09/1916 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 1

View Document

12/09/1912 September 2019 COMPANY NAME CHANGED PARNALL TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 12/09/19

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR DAVID PENDER RICHARDS

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / PARNALL GROUP LIMITED / 22/08/2019

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PENDER RICHARDS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 CESSATION OF ROBERT MARK BRADDON PARNALL AS A PSC

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARNALL GROUP LIMITED

View Document

15/02/1915 February 2019 COMPANY NAME CHANGED FIXED LIQUIDITY ASSET SHARE LIMITED CERTIFICATE ISSUED ON 15/02/19

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/1210 January 2012 Resolutions

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