Advanced company searchLink opens in new window

HARK SOLUTIONS LIMITED

Company number 05293155

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)
23 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
04 Nov 2024 CH01 Director's details changed for Mrs Megha Agrawal on 4 November 2024
11 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
07 Jun 2024 AD01 Registered office address changed from 2nd Floor Cavell House St. Crispins Road Norwich NR3 1YE England to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 7 June 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
29 Nov 2022 CH01 Director's details changed for Mrs Megha Agrawal on 29 November 2022
29 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2021 AP01 Appointment of Mrs Megha Agrawal as a director on 11 November 2021
16 Nov 2021 AD01 Registered office address changed from Yeovil Innovation Centre Barracks Close Copse Road Yeovil Somerset BA22 8RN England to 2nd Floor Cavell House St. Crispins Road Norwich NR3 1YE on 16 November 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
15 Nov 2021 PSC02 Notification of Data Insights Dwc Llc as a person with significant control on 11 November 2021
15 Nov 2021 PSC07 Cessation of Claire Higgins as a person with significant control on 11 November 2021
15 Nov 2021 PSC07 Cessation of Jason Moore as a person with significant control on 11 November 2021
15 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
15 Nov 2021 TM02 Termination of appointment of Claire Higgins as a secretary on 11 November 2021
15 Nov 2021 TM01 Termination of appointment of Jason Moore as a director on 11 November 2021
15 Nov 2021 TM01 Termination of appointment of Claire Higgins as a director on 11 November 2021
12 Nov 2021 MR01 Registration of charge 052931550003, created on 11 November 2021
27 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
10 Nov 2020 AD01 Registered office address changed from 2 Cropmead Crewkerne Somerset TA18 7HQ to Yeovil Innovation Centre Barracks Close Copse Road Yeovil Somerset BA22 8RN on 10 November 2020
25 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates