Advanced company searchLink opens in new window

GOPHR LIMITED

Company number 08872811

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Mar 2026 AA Accounts for a small company made up to 31 December 2025
06 Jan 2026 SH01 Statement of capital following an allotment of shares on 19 December 2025
  • GBP 760.065
18 Nov 2025 CH01 Director's details changed for Mr Sebastian Robert on 27 March 2025
30 Oct 2025 SH01 Statement of capital following an allotment of shares on 23 October 2025
  • GBP 746.985
19 Sep 2025 SH01 Statement of capital following an allotment of shares on 12 September 2025
  • GBP 686.455
08 Aug 2025 SH01 Statement of capital following an allotment of shares on 20 May 2025
  • GBP 686.345
08 Aug 2025 CS01 Confirmation statement made on 29 July 2025 with updates
07 Apr 2025 ANNOTATION Information not on the register - The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
27 Mar 2025 AP01 Appointment of Mr Sebastian Robert as a director on 1 February 2025
27 Mar 2025 TM01 Termination of appointment of Sebastian Robert as a director on 31 January 2025
24 Mar 2025 AA Accounts for a small company made up to 31 December 2024
27 Feb 2025 MR01 Registration of charge 088728110001, created on 26 February 2025
08 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2025 MA Memorandum and Articles of Association
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 6 December 2024
  • GBP 686.27
12 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with updates
11 Mar 2024 AA Accounts for a small company made up to 31 December 2023
06 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new series A2 preferred shares of £0.005 each 23/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2024 MA Memorandum and Articles of Association
10 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
17 Jul 2023 AD01 Registered office address changed from 1-4 Pope Street London SE1 3PR England to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX on 17 July 2023
19 May 2023 AA Accounts for a small company made up to 31 December 2022
18 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new class of shares 27/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2023 SH08 Change of share class name or designation
18 Apr 2023 MA Memorandum and Articles of Association