Advanced company searchLink opens in new window

PHASORA LTD

Company number NI667330

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)
27 Jun 2024 AA Micro company accounts made up to 30 September 2023
09 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
17 Jul 2023 AA Micro company accounts made up to 30 September 2022
11 May 2023 AD01 Registered office address changed from Innovation Factory Springfield Road Belfast BT12 7DG Northern Ireland to 63 University Road Belfast County Antrim BT7 1NF on 11 May 2023
22 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2023 CS01 Confirmation statement made on 27 January 2023 with updates
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 TM01 Termination of appointment of John Hastings as a director on 5 September 2022
19 Jul 2022 AP01 Appointment of Mr Aodhan Murray as a director on 6 June 2022
11 Jul 2022 AA Micro company accounts made up to 30 September 2021
28 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
11 Nov 2021 PSC08 Notification of a person with significant control statement
11 Nov 2021 PSC07 Cessation of John Hastings as a person with significant control on 30 September 2021
11 Nov 2021 PSC07 Cessation of Qubis Ltd as a person with significant control on 13 September 2021
11 Nov 2021 AP01 Appointment of Mr Ian Humphreys as a director on 1 October 2021
11 Nov 2021 AP01 Appointment of Mr Michael Hilland as a director on 1 October 2021
11 Nov 2021 AD01 Registered office address changed from C/O Qubis Ltd 63 University Road Belfast BT7 1NF Northern Ireland to Innovation Factory Springfield Road Belfast BT12 7DG on 11 November 2021
08 Nov 2021 TM01 Termination of appointment of Qubis Ltd as a director on 1 October 2021
08 Nov 2021 AP01 Appointment of Ms Anne Elizabeth Dornan as a director on 1 October 2021
08 Nov 2021 AP01 Appointment of Mr Paul Brogan as a director on 1 October 2021
22 Oct 2021 MA Memorandum and Articles of Association
22 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 96.39
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 84.34
27 Sep 2021 AA01 Current accounting period shortened from 31 January 2022 to 30 September 2021