Advanced company searchLink opens in new window

HARRIS GLOBAL LTD

Company number 07366327

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)
08 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
22 Jul 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
09 Mar 2023 PSC05 Change of details for Harris Global Holdings Ltd as a person with significant control on 9 March 2023
09 Mar 2023 AD01 Registered office address changed from 3rd Floor One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom to 8 Station Road East Oxted Surrey RH8 0BT on 9 March 2023
18 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
21 Mar 2022 AP01 Appointment of Mr Stacy Alan Ball as a director on 1 December 2021
21 Sep 2021 PSC05 Change of details for Harris Global Holdings Ltd as a person with significant control on 21 September 2021
16 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
23 Sep 2020 AD01 Registered office address changed from Sunley House, 4 Bedford Park Croydon CR0 2AP England to 3rd Floor One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 23 September 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
10 Jan 2020 CH01 Director's details changed for Ms Kirsty Hotston on 30 December 2019
10 Jan 2020 CH01 Director's details changed for Mr James Mark Hotston on 30 December 2019
31 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
09 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
05 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
02 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
21 Feb 2018 PSC02 Notification of Harris Global Holdings Ltd as a person with significant control on 21 December 2017
21 Feb 2018 PSC07 Cessation of James Mark Hotson as a person with significant control on 21 December 2017
21 Feb 2018 PSC07 Cessation of Patrick Feast as a person with significant control on 21 December 2017
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 1.00