- 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) |
---|---|---|---|
29 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
29 Mar 2018 | PSC07 | Cessation of Shashi Fernando as a person with significant control on 1 November 2017 | |
29 Mar 2018 | PSC01 | Notification of Sebastian Robert as a person with significant control on 1 November 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Mahmood Dhalla as a director on 1 August 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH England to The Nexus Building PO Box 501 Letchworth Garden City SG6 9BL on 7 July 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Mar 2017 | CS01 |
Confirmation statement made on 3 February 2017 with updates
|
|
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 June 2016
|
|
05 Apr 2016 | AD01 | Registered office address changed from Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1BR England to Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH on 5 April 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from 1st Floor, 9 White Lion Street London N1 9PD to Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1BR on 4 April 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
06 Jan 2016 | AP01 | Appointment of Mr Krzysztof Worsa as a director on 25 November 2015 | |
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2015
|
|
01 Dec 2015 | SH02 | Sub-division of shares on 9 February 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Mahmood Dhalla as a director on 1 October 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Shashi Harindra Fernando as a director on 1 October 2015 | |
04 Nov 2015 | AA | Micro company accounts made up to 30 June 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | CH01 | Director's details changed for Mr Sebastian Robert on 1 July 2014 | |
31 Mar 2015 | AA01 | Current accounting period extended from 28 February 2015 to 30 June 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from 278 Rosendale Road London SE24 9DL England to 1St Floor, 9 White Lion Street London N1 9PD on 31 March 2015 | |
03 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-03
|