PHARAOH LIMITED

5 The Quadrant, Coventry, CV1 2EL, United Kingdom
StatusACTIVE
Company No.09351256
CategoryPrivate Limited Company
Incorporated11 Dec 2014
Age9 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

PHARAOH LIMITED is an active private limited company with number 09351256. It was incorporated 9 years, 7 months, 20 days ago, on 11 December 2014. The company address is 5 The Quadrant, Coventry, CV1 2EL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2024

Action Date: 25 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-25

Capital : 201 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 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: 22 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-30

Psc name: Mr. Byran Russell Lewis

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-30

Officer name: Mr. Byran Russell Lewis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-31

Capital : 101.000000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 23 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William John Brice

Termination date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 17 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-08

Psc name: Mr Stephen John Brice

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-08

Psc name: Mr. Byran Russell Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-08

Officer name: Mr Byran Russell Lewis

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-08

Officer name: Mr Stephen John Brice

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

Old address: 3 London Wall Buildings London EC2M 5PD

New address: 5 the Quadrant Coventry CV1 2EL

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mr Byran Russell Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Magna Secretaries Limited

Termination date: 2019-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Francis Engall

Termination date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Francis Engall

Appointment date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William John Brice

Appointment date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 19 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Brice

Appointment date: 2015-01-13

Documents

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEN INTERNET MARKETING LTD

169 BELVUE CLOSE,NORTHOLT,UB5 5HA

Number:07329042
Status:ACTIVE
Category:Private Limited Company

FREELANCE COMPUTER PROGRAMMERS LTD

89 BADER ROAD,POOLE,BH17 8PW

Number:11917820
Status:ACTIVE
Category:Private Limited Company

FREEO LIMITED

16 DEEPFIELD CLOSE,CARDIFF,CF5 4SH

Number:11419010
Status:ACTIVE
Category:Private Limited Company

KCBYNATE LTD

17A WOODSIDE,LONDON,SW19 7AR

Number:11071599
Status:ACTIVE
Category:Private Limited Company

PLAY NETBALL LEAGUES LTD

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:09722270
Status:ACTIVE
Category:Private Limited Company

RYLANDS ASSOCIATES NO.3 LIMITED

LANCASTER HOUSE AVIATION WAY,SOUTHEND-ON-SEA,SS2 6UN

Number:10607055
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