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)
16 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
04 Aug 2014 CH01 Director's details changed for Leigh Nathan Hall on 29 January 2014
04 Aug 2014 CH01 Director's details changed for Mr Andre Jacques Van Der Spuy on 29 January 2014
04 Aug 2014 CH01 Director's details changed for Julian Francis Rochfort Rennie on 29 January 2014
04 Aug 2014 CH01 Director's details changed for Mr. Jonathan Lance Levin on 29 January 2014
04 Aug 2014 CH01 Director's details changed for Ms Sylma Du Plessis on 29 January 2014
09 May 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
19 Feb 2014 AD01 Registered office address changed from the White Lodge 39 Littleheath Lane Cobham KT11 2QN United Kingdom on 19 February 2014
04 Feb 2014 AP01 Appointment of Leigh Nathan Hall as a director
04 Feb 2014 AP01 Appointment of Julian Francis Rochfort Rennie as a director
04 Feb 2014 AP01 Appointment of Mr. Jonathan Lance Levin as a director
04 Feb 2014 AP01 Appointment of Andre Jacques Van Der Spuy as a director
04 Feb 2014 AP01 Appointment of Sylma Du Plessis as a director
18 Jul 2013 TM01 Termination of appointment of Peter Valaitis as a director
18 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18