- Company Overview for GOPHR LIMITED (08872811)
- Filing history for GOPHR LIMITED (08872811)
- People for GOPHR LIMITED (08872811)
- More for GOPHR LIMITED (08872811)
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
|
|
24 Jun 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 February 2015
|
|
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
|
|
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
|
|
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|
|
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
|
|
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
|
|
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |