SKYROCKET PHYTOPHARMA (UK) LIMITED

103 High Street, Waltham Cross, EN8 7AN, England
StatusACTIVE
Company No.08321836
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 6 months, 12 days
JurisdictionEngland 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

View document PDF

Capital variation of rights attached to shares

Date: 29 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/12/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Dec 2016

Action Date: 06 Dec 2016

Category: Return

Type: CS01

Description: 06/12/16 Statement of Capital gbp 1013

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPHALT GRID SYSTEMS LIMITED

THE VICARAGE VICTORIA ROAD,SHEFFIELD,S36 2FX

Number:04732561
Status:ACTIVE
Category:Private Limited Company

EATON PARTNERS LLP

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:OC314895
Status:ACTIVE
Category:Limited Liability Partnership

HFS DELAMERE LIMITED

THE HOLLIES FOREST ROAD,TARPORLEY,CW6 9ES

Number:10917320
Status:ACTIVE
Category:Private Limited Company

HOUSE + HOLME LIMITED

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)

ROTOR CLIP LIMITED

2 RUTLAND PARK,SOUTH YORKSHIRE,S10 2PD

Number:03839280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source