- Company Overview for HARVEST DIGITAL LTD (03595066)
- Filing history for HARVEST DIGITAL LTD (03595066)
- People for HARVEST DIGITAL LTD (03595066)
- Charges for HARVEST DIGITAL LTD (03595066)
- More for HARVEST DIGITAL LTD (03595066)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
30 Jan 2023 | AD01 | Registered office address changed from S69 New Wing Somerset House Strand London WC2R 1LA England to New Wing Somerset House Strand London WC2R 1LA on 30 January 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Jan 2022 | PSC05 | Change of details for Equiom (Guernsey) Limited as a person with significant control on 1 March 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY England to S69 New Wing Somerset House Strand London WC2R 1LA on 10 December 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from 40 Clifton Street London EC2A 4DX England to 25 Moorgate London EC2R 6AY on 17 March 2021 | |
17 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | PSC02 | Notification of Equiom (Guernsey) Limited as a person with significant control on 1 March 2021 | |
03 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
03 Mar 2021 | PSC07 | Cessation of Michael John Teasdale as a person with significant control on 1 March 2021 | |
03 Mar 2021 | PSC07 | Cessation of Emma Louise Robbins as a person with significant control on 1 March 2021 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Emma Wilson on 1 August 2017 | |
03 Oct 2019 | CH01 | Director's details changed for Emma Wilson on 1 August 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mrs Emma Louise Robbins as a person with significant control on 3 January 2017 | |
01 Oct 2019 | CH03 | Secretary's details changed for Miss Emma Louise Wilson on 1 August 2019 |