- Company Overview for CORPHYE LTD (08615955)
- Filing history for CORPHYE LTD (08615955)
- People for CORPHYE LTD (08615955)
- More for CORPHYE LTD (08615955)
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) |
---|---|---|---|
18 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
18 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
11 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
17 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
18 Mar 2021 | AD01 | Registered office address changed from 84 Park Road Kingston upon Thames KT2 5JZ England to 118 Pall Mall London SW1Y 5EA on 18 March 2021 | |
28 Feb 2021 | AD01 | Registered office address changed from 14 Cambridge Court 210 Shepherds Bush Road London W6 7NJ England to 84 Park Road Kingston upon Thames KT2 5JZ on 28 February 2021 | |
21 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
23 Apr 2018 | TM01 | Termination of appointment of Leigh Nathan Hall as a director on 23 April 2018 | |
31 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
10 Feb 2017 | TM01 | Termination of appointment of Jonathan Lance Levin as a director on 10 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Julian Francis Rochfort Rennie as a director on 10 February 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 47 Charles Street London W1J 5EL to 14 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 9 February 2017 | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
23 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|