Advanced company searchLink opens in new window

CORPHYE LTD

Company number 08615955

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)
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
  • GBP 1