Advanced company searchLink opens in new window

GOPHR LIMITED

Company number 08872811

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)
24 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 June 2016
  • GBP 400.025
24 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 February 2015
  • GBP 400.005
08 Apr 2021 RP04AR01 Second filing of the annual return made up to 3 February 2016
08 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 3 February 2017
08 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 30 July 2020
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
30 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 11/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Mar 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 622.66
22 Feb 2021 AP01 Appointment of Mr Carles Ferrer Roqueta as a director on 24 December 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
05 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/04/2021.
20 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 682,110.695
  • ANNOTATION Clarification a second filed SH01 was registered on 05/07/2021
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
08 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 AP01 Appointment of Mr Campbell Gordon Mccomb as a director on 26 April 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 682,110.695
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2021.
14 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
12 Mar 2019 TM01 Termination of appointment of Shashi Harindra Fernando as a director on 28 February 2019
02 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018
31 Jul 2018 AD01 Registered office address changed from The Nexus Building PO Box 501 Letchworth Garden City SG6 9BL England to 1-4 Pope Street London SE1 3PR on 31 July 2018
19 Apr 2018 AA Total exemption full accounts made up to 30 June 2017