- Company Overview for HARK SOLUTIONS LIMITED (05293155)
- Filing history for HARK SOLUTIONS LIMITED (05293155)
- People for HARK SOLUTIONS LIMITED (05293155)
- Charges for HARK SOLUTIONS LIMITED (05293155)
- More for HARK SOLUTIONS LIMITED (05293155)
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 |