Advanced company searchLink opens in new window

PHAROS DATA LIMITED

Company number 02697868

Filter by category

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)
19 Aug 2019 CH01 Director's details changed for Mr Nicholas Belle on 12 August 2019
01 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
04 Oct 2018 AA Micro company accounts made up to 30 April 2018
23 Aug 2018 CH01 Director's details changed for Nicholas Belle on 5 July 2018
23 Aug 2018 CH01 Director's details changed for Mr Alan Warburton on 5 July 2018
26 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
26 Mar 2018 PSC04 Change of details for Mr Alan Warburton as a person with significant control on 12 April 2017
26 Mar 2018 PSC04 Change of details for Mr Stephen Harry Bristow as a person with significant control on 12 April 2017
26 Mar 2018 PSC07 Cessation of Nicholas Belle as a person with significant control on 13 April 2017
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Jun 2017 CH01 Director's details changed for Mr Alan Warburton on 22 June 2017
22 Jun 2017 CH01 Director's details changed for Mr Stephen Harry Bristow on 22 June 2017
22 Jun 2017 CH01 Director's details changed for Nicholas Belle on 22 June 2017
29 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
30 Sep 2016 AD01 Registered office address changed from Park House Headley Road Reading RG5 4JB to 400 Thames Valley Park Drive Reading RG6 1PT on 30 September 2016
04 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
19 Jul 2016 CH01 Director's details changed for Nicholas Belle on 8 July 2016
14 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-30
31 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 140
31 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AP01 Appointment of Mr Nicholas Justin Morshead as a director on 30 March 2015
26 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 140
26 Mar 2015 CH01 Director's details changed for Mr Stephen Harry Bristow on 29 August 2014
26 Mar 2015 CH03 Secretary's details changed for Mr Stephen Harry Bristow on 29 August 2014
28 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014