SKYROCKET PHYTOPHARMA (UK) LIMITED
Status | ACTIVE |
Company No. | 08321836 |
Category | Private Limited Company |
Incorporated | 06 Dec 2012 |
Age | 11 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SKYROCKET PHYTOPHARMA (UK) LIMITED is an active private limited company with number 08321836. It was incorporated 11 years, 6 months, 12 days ago, on 06 December 2012. The company address is 103 High Street, Waltham Cross, EN8 7AN, England.
Company Fillings
Capital name of class of shares
Date: 03 Jan 2024
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 29 Dec 2023
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 13 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 22 Nov 2023
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Andrew Simpson
Change date: 2022-09-22
Documents
Capital allotment shares
Date: 13 Nov 2023
Action Date: 01 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-01
Capital : 1,298 GBP
Documents
Capital allotment shares
Date: 13 Nov 2023
Action Date: 01 Sep 2023
Category: Capital
Type: SH01
Capital : 1,296 GBP
Date: 2023-09-01
Documents
Capital allotment shares
Date: 13 Nov 2023
Action Date: 01 Sep 2023
Category: Capital
Type: SH01
Capital : 1,271 GBP
Date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Change to a person with significant control
Date: 14 Dec 2022
Action Date: 06 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Andrew Simpson
Change date: 2022-12-06
Documents
Change person director company with change date
Date: 14 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-06
Officer name: Mr John Andrew Simpson
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
New address: 103 High Street Waltham Cross EN8 7AN
Old address: Redwoods Redwoods, 2 the Drive Brookmans Park Hatfield United Kingdom AL9 7BD England
Change date: 2022-09-22
Documents
Capital allotment shares
Date: 25 May 2022
Action Date: 28 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-28
Capital : 1,246 GBP
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 17 Jun 2021
Action Date: 09 Apr 2021
Category: Capital
Type: SH01
Capital : 1,186 GBP
Date: 2021-04-09
Documents
Capital allotment shares
Date: 17 Jun 2021
Action Date: 16 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-16
Capital : 1,174 GBP
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 07 Sep 2020
Action Date: 31 May 2020
Category: Capital
Type: SH01
Capital : 1,156.00 GBP
Date: 2020-05-31
Documents
Resolution
Date: 17 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 19 Sep 2019
Action Date: 31 Jul 2019
Category: Capital
Type: SH01
Capital : 1,118.00 GBP
Date: 2019-07-31
Documents
Resolution
Date: 19 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Sep 2019
Action Date: 20 May 2018
Category: Capital
Type: SH01
Capital : 1,098 GBP
Date: 2018-05-20
Documents
Capital allotment shares
Date: 10 Sep 2019
Action Date: 31 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-31
Capital : 1,079 GBP
Documents
Resolution
Date: 10 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 01 Jun 2017
Action Date: 13 Feb 2017
Category: Capital
Type: SH01
Capital : 1,028 GBP
Date: 2017-02-13
Documents
Resolution
Date: 16 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 May 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/12/2016
Documents
Capital allotment shares
Date: 24 Jan 2017
Action Date: 01 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-01
Capital : 1,013 GBP
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 28 Dec 2016
Action Date: 06 Dec 2016
Category: Return
Type: CS01
Description: 06/12/16 Statement of Capital gbp 1013
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Andrew Simpson
Change date: 2016-12-01
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
Old address: 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England
Change date: 2016-11-10
New address: Redwoods Redwoods, 2 the Drive Brookmans Park Hatfield United Kingdom AL9 7BD
Documents
Change account reference date company previous extended
Date: 27 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Capital allotment shares
Date: 15 Mar 2016
Action Date: 24 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-24
Capital : 1,000 GBP
Documents
Resolution
Date: 15 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
Old address: 44 Bradmore Way Brookmans Park Hatfield Hertfordshire AL9 7QX
Change date: 2015-12-02
New address: 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT
Documents
Accounts with accounts type dormant
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-20
New address: 44 Bradmore Way Brookmans Park Hatfield Hertfordshire AL9 7QX
Old address: C/O Wilson Sandford and Company 97 Church Street Brighton BN1 1UJ
Documents
Accounts with accounts type dormant
Date: 08 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change registered office address company with date old address
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-24
Old address: 44 Bradmore Way Brookmans Park Hertfordshire AL9 7QX England
Documents
Some Companies
THE VICARAGE VICTORIA ROAD,SHEFFIELD,S36 2FX
Number: | 04732561 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | OC314895 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE HOLLIES FOREST ROAD,TARPORLEY,CW6 9ES
Number: | 10917320 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-12 TAVISTOCK SQUARE,,WC1H 9BQ
Number: | 03651061 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYRFORD WOODS ROAD ASSOCIATION LIMITED
CLEVES COTTAGE,WOKING,GU22 8QL
Number: | 00959684 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 RUTLAND PARK,SOUTH YORKSHIRE,S10 2PD
Number: | 03839280 |
Status: | ACTIVE |
Category: | Private Limited Company |