Advanced company searchLink opens in new window

HARTING UK LIMITED

Company number 01491158

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)
06 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 900,000
17 Feb 2016 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Jubilee House Duncan Close 32 Moulton Park Northampton NN3 6WL on 17 February 2016
03 Nov 2015 AUD Auditor's resignation
03 Aug 2015 AP01 Appointment of Maresa Wally Marie Harting-Hertz as a director on 27 July 2015
03 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2015 TM01 Termination of appointment of Margrit Harting-Kohlhase as a director on 27 July 2015
03 Aug 2015 TM01 Termination of appointment of Dietmar Harting as a director on 27 July 2015
03 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
08 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 900,000
06 May 2015 CH01 Director's details changed for Peter Jack Hannon on 10 April 2015
17 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 900,000
10 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
29 May 2013 AA Group of companies' accounts made up to 30 September 2012
03 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
27 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
27 Feb 2012 AA Group of companies' accounts made up to 30 September 2011
01 Aug 2011 CH01 Director's details changed for Peter Jack Hannon on 1 August 2011
01 Aug 2011 CH01 Director's details changed for Margrit Harting-Kohlhase on 1 August 2011
01 Aug 2011 CH01 Director's details changed for Dietmar Harting on 1 August 2011
01 Aug 2011 AD01 Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011
01 Aug 2011 CH03 Secretary's details changed for Peter Jack Hannon on 1 August 2011
05 May 2011 AA Group of companies' accounts made up to 30 September 2010
11 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
29 Jun 2010 AA Group of companies' accounts made up to 30 September 2009
10 May 2010 CH01 Director's details changed for Dietmar Harting on 5 May 2010