Advanced company searchLink opens in new window

HARRISON IP LIMITED

Company number 05724202

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 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
03 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
14 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
15 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
25 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
14 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 60
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
02 Mar 2020 CH01 Director's details changed for Mr Adam Clive Messulam on 28 February 2020
02 Mar 2020 AD01 Registered office address changed from 44-45 Bushey Heath Bushey Hertfordshire WD23 1EE England to 3 Ebor House Millfield Lane Nether Poppleton York YO26 6QY on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 3 Ebor House London Ebor Business Park, Millfield Lane Nether Poppleton York YO26 6QY England to 3 Ebor House Millfield Lane Nether Poppleton York YO26 6QY on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Dr Michelle O'neill on 28 February 2020
02 Mar 2020 CH01 Director's details changed for Mr Alec Messulam on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Ms Julia D'arcy on 28 February 2020
02 Mar 2020 CH01 Director's details changed for Mr Adam Clive Messulam on 2 March 2020
02 Mar 2020 CH03 Secretary's details changed for Mrs Natalie Barbara Brindle on 28 February 2020
02 Mar 2020 CH01 Director's details changed for Anne Yves Lacaze-Masmonteil on 28 February 2020
02 Mar 2020 CH01 Director's details changed for Ms Julia D'arcy on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Natalie Barbara Brindle on 28 February 2020
02 Mar 2020 CH01 Director's details changed for Mr Alec Messulam on 29 February 2020
29 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 59