- Company Overview for HARRISON GLOBAL LTD (07344686)
- Filing history for HARRISON GLOBAL LTD (07344686)
- People for HARRISON GLOBAL LTD (07344686)
- More for HARRISON GLOBAL LTD (07344686)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
19 Aug 2024 | AD01 | Registered office address changed from Suite a3 Liverpool Business Centre 25 Goodlass Road Hunts Cross Liverpool L24 9HJ England to Suite a12a Liverpool Business Centre 25 Goodlass Road Hunts Cross Liverpool Merseyside L24 9HJ on 19 August 2024 | |
01 Aug 2024 | AA | Micro company accounts made up to 30 March 2024 | |
29 Aug 2023 | AA | Micro company accounts made up to 30 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 30 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
20 May 2022 | AD01 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Suite a3 Liverpool Business Centre 25 Goodlass Road Hunts Cross Liverpool L24 9HJ on 20 May 2022 | |
07 Oct 2021 | AA | Micro company accounts made up to 30 March 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
13 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
13 Aug 2020 | AP01 | Appointment of Mrs Michelle Natasha Paydon as a director on 1 April 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Harvey Harrison as a director on 1 April 2020 | |
13 Aug 2020 | PSC07 | Cessation of Harvey Harrison as a person with significant control on 21 May 2020 | |
13 Aug 2020 | PSC04 | Change of details for Mr Daniel Benjamin Harrison as a person with significant control on 21 May 2020 | |
13 Aug 2020 | CH01 | Director's details changed for Mr Daniel Benjamin Harrison on 25 March 2019 | |
13 Aug 2020 | CH01 | Director's details changed for Mrs Christina Sandra Harrison on 25 March 2018 | |
28 May 2020 | AA | Micro company accounts made up to 30 March 2020 | |
06 Nov 2019 | AA | Micro company accounts made up to 30 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
25 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 25 March 2019 | |
07 Nov 2018 | AA | Micro company accounts made up to 30 March 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 30 March 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates |