- Company Overview for HARRIS GLOBAL LTD (07366327)
- Filing history for HARRIS GLOBAL LTD (07366327)
- People for HARRIS GLOBAL LTD (07366327)
- Charges for HARRIS GLOBAL LTD (07366327)
- More for HARRIS GLOBAL LTD (07366327)
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
|