- 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) |
---|---|---|---|
01 Oct 2019 | PSC04 | Change of details for Mrs Emma Louise Wilson as a person with significant control on 3 January 2017 | |
19 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Feb 2019 | AD01 | Registered office address changed from 71 Newman Street London W1T 3EQ to 40 Clifton Street London EC2A 4DX on 21 February 2019 | |
27 Aug 2018 | MR01 | Registration of charge 035950660005, created on 22 August 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
06 Jul 2018 | SH02 | Sub-division of shares on 9 June 2017 | |
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
05 May 2017 | AA | Full accounts made up to 31 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
07 May 2016 | AA | Full accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
12 May 2015 | AA | Full accounts made up to 31 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
02 May 2014 | AA | Full accounts made up to 31 July 2013 | |
21 Oct 2013 | AP03 | Appointment of Miss Emma Louise Wilson as a secretary | |
21 Oct 2013 | TM02 | Termination of appointment of Mark Welford as a secretary | |
07 Oct 2013 | AD01 | Registered office address changed from 1St Floor Medius House Sheraton Street London W1F 8BH on 7 October 2013 | |
02 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
02 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
29 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
22 Jul 2013 | MISC | Section 519 |