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)
21 Mar 2019 PSC01 Notification of Shing Yueng Lai as a person with significant control on 8 March 2019
21 Mar 2019 AP01 Appointment of Ms Shing Yueng Lai as a director on 8 March 2019
15 Mar 2019 PSC07 Cessation of Christina Stock as a person with significant control on 8 March 2019
15 Mar 2019 TM01 Termination of appointment of Christina Stock as a director on 8 March 2019
04 Jan 2019 PSC01 Notification of Christina Stock as a person with significant control on 6 April 2016
04 Jan 2019 TM01 Termination of appointment of Paul Graham Elliott as a director on 3 November 2009
04 Jan 2019 AP01 Appointment of Miss Christina Stock as a director on 3 November 2009
05 Jun 2018 AA Total exemption full accounts made up to 31 May 2018
11 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
09 Jun 2017 AA Total exemption full accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
20 Jun 2016 AA Total exemption full accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7
19 Jun 2015 AA Total exemption full accounts made up to 31 May 2015
14 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7
02 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 7
26 Jun 2013 AA Total exemption full accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
31 May 2013 CH03 Secretary's details changed for Anthony John Bousel on 27 March 2013
31 May 2013 CH01 Director's details changed for Anthony John Bousel on 27 March 2013
03 Jul 2012 AA Total exemption full accounts made up to 31 May 2012
26 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
26 Jun 2012 AD03 Register(s) moved to registered inspection location
26 Jun 2012 CH01 Director's details changed for Douglas Alexander Law on 3 May 2012