PHYTODEVELOPMENTS LIMITED

Company Documents

DateDescription
22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS SUSAN DAY LOWTHER

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
THE LONDON BIOSCIENCE INNOVATION CENTRE
2 ROYAL CLLEGE STREET
GREATER LONDON
NW1 0NH

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/03/1428 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR CHARLES ALEXANDER EVAN SPICER

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY ZOE MCGOWAN

View Document

25/11/1325 November 2013 SECRETARY APPOINTED DR JANE ELIZABETH WHITROW

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED DEREK LIONAL GLENDON HILL

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHARPINGTON

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HICKLING

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
LAKEVIEW HOUSE 2 LAKEVIEW COURT
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6UA

View Document

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED ROGER IAN HICKLING

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BLOWER

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ZOE KAREN MCGOWAN / 06/07/2010

View Document

08/03/118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/08/103 August 2010 DIRECTOR APPOINTED TIMOTHY SHARPINGTON

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
CORPUS CHRISTI HOUSE
9 WEST STREET, GODMANCHESTER
HUNTINGDON
CAMBRIDGESHIRE
PE29 2HY

View Document

12/03/1012 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ROBIN BLOWER / 12/03/2010

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

13/10/0913 October 2009 SECRETARY APPOINTED ZOE KAREN MCGOWAN

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY JEREMY GORMAN

View Document

16/03/0916 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR DARYL REES

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED DR PETER ROBIN BLOWER

View Document

24/07/0824 July 2008 SECRETARY APPOINTED JEREMY PHILIP GORMAN

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY ZOE MCGOWAN

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/10/073 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

26/03/9826 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/04/9622 April 1996 AUDITOR'S RESIGNATION

View Document

15/04/9615 April 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM:
4TH FLOOR,
162, QUEEN VICTORIA STREET,
LONDON.
EC4V 4DB

View Document

25/03/9625 March 1996 SECRETARY RESIGNED

View Document

12/12/9512 December 1995 NC INC ALREADY ADJUSTED
27/10/95

View Document

12/12/9512 December 1995 ￯﾿ᄑ NC 100/160
27/10/95

View Document

12/12/9512 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/93

View Document

08/12/938 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 NC DEC ALREADY ADJUSTED
18/03/93

View Document

20/04/9320 April 1993 ￯﾿ᄑ NC 1000/100
18/03/93

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 ALTER MEM AND ARTS 18/03/93

View Document

20/04/9320 April 1993 ADOPT MEM AND ARTS 18/03/93

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM:
100, FETTER LANE,
LONDON.
EC4A 1DD

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9325 March 1993 COMPANY NAME CHANGED
TIDYACTUAL LIMITED
CERTIFICATE ISSUED ON 26/03/93

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/935 March 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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