Advanced company searchLink opens in new window

12/14 HARMER STREET LIMITED

Company number 03984856

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)
09 Jul 2024 CS01 Confirmation statement made on 3 May 2024 with updates
29 May 2024 AA Accounts for a dormant company made up to 31 May 2023
14 Jun 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
01 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
14 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
12 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with updates
12 Jul 2019 PSC01 Notification of Yung Ming Soo as a person with significant control on 7 June 2019
12 Jul 2019 PSC07 Cessation of Robert Charles Silverton as a person with significant control on 7 June 2019
12 Jul 2019 AP01 Appointment of Mr Yung Ming Soo as a director on 7 June 2019
12 Jul 2019 TM01 Termination of appointment of Robert Charles Silverton as a director on 7 June 2019
25 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with updates
07 Jun 2019 AP01 Appointment of Miss Jane Louise Ponting as a director on 27 October 2017
07 Jun 2019 AP01 Appointment of Miss Sarah Rogers as a director on 27 October 2017
07 Jun 2019 AP01 Appointment of Mr John French as a director on 27 October 2017
07 Jun 2019 AP01 Appointment of Mr Angelo Parado as a director on 2 August 2017
07 Jun 2019 AP01 Appointment of Miss Alessandra Steri as a director on 2 August 2017
30 May 2019 AD01 Registered office address changed from Flat 6 14 Harmer Street Gravesend Kent DA12 2AX to 2D Milton Place Gravesend Kent DA12 2BT on 30 May 2019
11 Apr 2019 TM01 Termination of appointment of Deborah Jane Warren as a director on 29 March 2017
10 Apr 2019 AP01 Appointment of Mr Andriy Rehush as a director on 29 March 2017
10 Apr 2019 PSC01 Notification of Andriy Rehush as a person with significant control on 29 March 2017
10 Apr 2019 PSC07 Cessation of Deborah Jane Warren as a person with significant control on 29 March 2017