CORPHYE LTD

118 Pall Mall, London, SW1Y 5EA, England
StatusACTIVE
Company No.08615955
CategoryPrivate Limited Company
Incorporated18 Jul 2013
Age10 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

CORPHYE LTD is an active private limited company with number 08615955. It was incorporated 10 years, 11 months, 1 day ago, on 18 July 2013. The company address is 118 Pall Mall, London, SW1Y 5EA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

Old address: 84 Park Road Kingston upon Thames KT2 5JZ England

Change date: 2021-03-18

New address: 118 Pall Mall London SW1Y 5EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Address

Type: AD01

Old address: 14 Cambridge Court 210 Shepherds Bush Road London W6 7NJ England

New address: 84 Park Road Kingston upon Thames KT2 5JZ

Change date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Leigh Nathan Hall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Lance Levin

Termination date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-10

Officer name: Julian Francis Rochfort Rennie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Old address: 47 Charles Street London W1J 5EL

Change date: 2017-02-09

New address: 14 Cambridge Court 210 Shepherds Bush Road London W6 7NJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-29

Officer name: Leigh Nathan Hall

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-29

Officer name: Mr Andre Jacques Van Der Spuy

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-29

Officer name: Julian Francis Rochfort Rennie

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jonathan Lance Levin

Change date: 2014-01-29

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 29 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sylma Du Plessis

Change date: 2014-01-29

Documents

View document PDF

Change account reference date company current extended

Date: 09 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-19

Old address: the White Lodge 39 Littleheath Lane Cobham KT11 2QN United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leigh Nathan Hall

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Francis Rochfort Rennie

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jonathan Lance Levin

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andre Jacques Van Der Spuy

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sylma Du Plessis

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 18 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BASHFUL ALLEY CENTRE LIMITED

CLARKE JEFFERIES,BARROW-IN-FURNESS,LA14 1SB

Number:04662490
Status:ACTIVE
Category:Private Limited Company

CHEXBRES-COMINO ENTERPRISES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11606265
Status:ACTIVE
Category:Private Limited Company

DCLEARNING LIMITED

WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS

Number:11209204
Status:ACTIVE
Category:Private Limited Company

MASTERDAMP LIMITED

BRIDGE HOUSE,LEEDS,LS9 7DZ

Number:11585585
Status:ACTIVE
Category:Private Limited Company

MB OF DARLINGTON LTD

FORGE WAY,DARLINGTON,DL1 2PB

Number:07821700
Status:ACTIVE
Category:Private Limited Company

REAL ESTATE CAPITAL & INCOME TRUST LIMITED

SUITE S04 THE ATKINS BUILDING,HINCKLEY,LE10 1QU

Number:09209695
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source