Advanced company searchLink opens in new window

HARLEQUIN TABLETOP LIMITED

Company number 03596528

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)
04 Jan 2006 395 Particulars of mortgage/charge
09 Sep 2005 363s Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
12 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
09 Jul 2004 363s Return made up to 01/07/04; full list of members
15 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
22 Jul 2003 363s Return made up to 01/07/03; full list of members
24 Mar 2003 AA Total exemption small company accounts made up to 31 December 2001
11 Nov 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2002 88(2)R Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100
10 Jul 2002 363s Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
07 Aug 2001 363s Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 Jul 2001 AA Total exemption small company accounts made up to 31 July 2000
18 Apr 2001 225 Accounting reference date extended from 31/07/01 to 31/12/01
04 Apr 2001 MEM/ARTS Memorandum and Articles of Association
06 Mar 2001 CERTNM Company name changed harlequin limoges porcelain limi ted\certificate issued on 06/03/01
21 Jan 2001 288a New director appointed
19 Oct 2000 AA Full accounts made up to 31 July 1999
11 Oct 2000 363s Return made up to 07/07/00; full list of members
18 Jul 2000 395 Particulars of mortgage/charge
15 Jul 1999 363s Return made up to 07/07/99; full list of members
25 Nov 1998 287 Registered office changed on 25/11/98 from: 20 balham park road london SW12 8DU
28 Jul 1998 288a New director appointed
28 Jul 1998 287 Registered office changed on 28/07/98 from: rose cottage reading road burghfield reading berkshire RG30 3SA