Phytoponics Ltd was registered on 25 October 2016, it has a status of "Active". The current directors of the company are listed as Dixon, Adam David Lawrence, Gale, Anthony Clive, Kremer, David Lytton, Lambert, Victor, Parkin, Luke, Griffiths, James Alexander, Perks, Richard. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIXON, Adam David Lawrence | 25 October 2016 | - | 1 |
GALE, Anthony Clive | 18 September 2020 | - | 1 |
KREMER, David Lytton | 18 September 2020 | - | 1 |
LAMBERT, Victor | 18 September 2020 | - | 1 |
PARKIN, Luke | 14 November 2016 | - | 1 |
GRIFFITHS, James Alexander | 14 November 2016 | 01 June 2017 | 1 |
PERKS, Richard | 14 November 2016 | 10 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 28 September 2020 | |
PSC04 - N/A | 28 September 2020 | |
AP01 - Appointment of director | 28 September 2020 | |
AP01 - Appointment of director | 28 September 2020 | |
AP01 - Appointment of director | 28 September 2020 | |
TM01 - Termination of appointment of director | 26 September 2020 | |
TM01 - Termination of appointment of director | 07 September 2020 | |
TM01 - Termination of appointment of director | 07 September 2020 | |
AP01 - Appointment of director | 07 September 2020 | |
AP01 - Appointment of director | 07 September 2020 | |
RESOLUTIONS - N/A | 04 May 2020 | |
MA - Memorandum and Articles | 04 May 2020 | |
SH01 - Return of Allotment of shares | 02 April 2020 | |
AA - Annual Accounts | 13 January 2020 | |
RESOLUTIONS - N/A | 14 November 2019 | |
CS01 - N/A | 06 November 2019 | |
SH01 - Return of Allotment of shares | 06 November 2019 | |
AP01 - Appointment of director | 10 October 2019 | |
RESOLUTIONS - N/A | 09 October 2019 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 06 November 2018 | |
RP04SH01 - N/A | 24 October 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 October 2018 | |
RESOLUTIONS - N/A | 08 October 2018 | |
SH01 - Return of Allotment of shares | 05 October 2018 | |
SH01 - Return of Allotment of shares | 05 October 2018 | |
PSC04 - N/A | 01 October 2018 | |
AD01 - Change of registered office address | 06 September 2018 | |
AA - Annual Accounts | 19 April 2018 | |
AD01 - Change of registered office address | 30 March 2018 | |
SH01 - Return of Allotment of shares | 27 March 2018 | |
RESOLUTIONS - N/A | 15 March 2018 | |
RESOLUTIONS - N/A | 12 January 2018 | |
SH06 - Notice of cancellation of shares | 12 January 2018 | |
RESOLUTIONS - N/A | 29 November 2017 | |
CS01 - N/A | 20 November 2017 | |
SH06 - Notice of cancellation of shares | 29 August 2017 | |
SH03 - Return of purchase of own shares | 11 August 2017 | |
SH03 - Return of purchase of own shares | 20 July 2017 | |
TM01 - Termination of appointment of director | 11 July 2017 | |
AD01 - Change of registered office address | 07 June 2017 | |
TM01 - Termination of appointment of director | 06 June 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
RESOLUTIONS - N/A | 09 December 2016 | |
SH01 - Return of Allotment of shares | 29 November 2016 | |
SH01 - Return of Allotment of shares | 16 November 2016 | |
AP01 - Appointment of director | 16 November 2016 | |
AP01 - Appointment of director | 16 November 2016 | |
AP01 - Appointment of director | 16 November 2016 | |
RESOLUTIONS - N/A | 14 November 2016 | |
CONNOT - N/A | 14 November 2016 | |
NEWINC - New incorporation documents | 25 October 2016 |