Advanced company searchLink opens in new window

HARVEST DIGITAL LTD

Company number 03595066

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 51.46667
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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