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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/04/2021.
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 150,100.005
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2021.
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
  • GBP 150,100.005
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2021.
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
  • GBP 150,100.005
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2021.
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
  • GBP 100
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
  • GBP 100