Advanced company searchLink opens in new window

PHICO THERAPEUTICS LIMITED

Company number 04062313

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-15
03 Apr 2024 LIQ02 Statement of affairs
02 Apr 2024 AD01 Registered office address changed from Bertarelli Building Bourn Hall High Street Bourn Cambridgeshire CB23 2TN United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2 April 2024
02 Apr 2024 600 Appointment of a voluntary liquidator
26 Oct 2023 CH01 Director's details changed for Heather Marie Fairhead on 24 October 2023
25 Oct 2023 CH01 Director's details changed for Mr Richard Nagle on 19 October 2023
25 Oct 2023 CH01 Director's details changed for Professor Mark Harvey Wilcox on 19 October 2023
24 Oct 2023 CS01 Confirmation statement made on 30 August 2023 with updates
17 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 September 2022
  • GBP 5,875.919
17 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 March 2023
  • GBP 6,053.224
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 5,875.253
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2023
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 5,875.253
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2023
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
02 Mar 2023 MR01 Registration of charge 040623130002, created on 24 February 2023
07 Oct 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 August 2021
22 Feb 2022 AP01 Appointment of Mr Ian Downing as a director on 3 February 2022
22 Feb 2022 TM01 Termination of appointment of Timothy Rea as a director on 3 February 2022
06 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
04 Jun 2021 TM01 Termination of appointment of Anthony Francis Martin as a director on 1 June 2021
02 Jun 2021 AP01 Appointment of Mr Richard Nagle as a director on 1 June 2021
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 5,875.253
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 5,542.02
06 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with updates