Advanced company searchLink opens in new window

PHYORA LIMITED

Company number 09908368

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)
12 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
08 Jun 2022 AA Micro company accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
24 Feb 2021 PSC02 Notification of Nara Holdings Limited as a person with significant control on 3 February 2021
24 Feb 2021 PSC07 Cessation of Miles Steven Cooke as a person with significant control on 3 February 2021
05 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 17 December 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/02/21
05 Nov 2020 AA Micro company accounts made up to 31 December 2019
19 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director direct or indirect that conflicts or may conflicts of the company 26/02/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
04 Dec 2019 CH01 Director's details changed for Mr Miles Steven Cooke on 31 July 2018
04 Dec 2019 PSC04 Change of details for Mr Miles Steven Cooke as a person with significant control on 31 July 2018
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with no updates
12 Dec 2016 CS01 08/12/16 Statement of Capital gbp 3
09 Dec 2015 AD01 Registered office address changed from Alpha 6, Masterlord Office Village West Road Ipswich Suffolk NR30 1PL England to Alpha 6, Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9SX on 9 December 2015
09 Dec 2015 CH01 Director's details changed for Mr Miles Steven Cooke on 9 December 2015