PHARE-TECH LTD
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-04 with updates |
09/07/259 July 2025 New | Registered office address changed from Unit 7 New Venture Enterprise Centre Park Boulevard, Wier Lane Worcester WR2 4GD to Unit 7 New Venture Enterprise Centre Park Boulevard Worcester WR2 4GD on 2025-07-09 |
09/07/259 July 2025 New | Change of details for Roberto Capolongo as a person with significant control on 2025-06-30 |
09/07/259 July 2025 New | Director's details changed for Mr Roberto Capolongo on 2025-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-04 with updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Change of details for Roberto Capolongo as a person with significant control on 2023-09-12 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-04 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-04 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | SUB-DIVISION 22/09/17 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/07/1526 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO CAPOLONGO / 04/07/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/07/1423 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/09/1321 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM PHARE-TECH LTD NAVIGATION ROAD WORCESTER WORCESTERSHIRE WR5 3DE UNITED KINGDOM |
15/07/1315 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/07/125 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/08/1122 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO CAPOLONGO / 22/08/2011 |
22/08/1122 August 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/07/1030 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO CAPOLONGO / 04/07/2010 |
30/07/1030 July 2010 | APPOINTMENT TERMINATED, SECRETARY HAND & CO. ACCOUNTANTS |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM UNIT C2 THE OLD FOUNDRY BLOCKHOUSE CLOSE WORCESTER WORCESTERSHIRE WR1 2BU ENGLAND |
21/07/0921 July 2009 | SECRETARY APPOINTED HAND & CO. ACCOUNTANTS |
16/07/0916 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
08/07/098 July 2009 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
07/05/097 May 2009 | 31/12/08 TOTAL EXEMPTION FULL |
11/07/0811 July 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 57 KINGFISHER CLOSE ST PETER THE GREAT WORCESTER WR5 3RY |
20/09/0720 September 2007 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 |
18/07/0718 July 2007 | NEW DIRECTOR APPOINTED |
04/07/074 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/07/074 July 2007 | DIRECTOR RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company