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)
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 200.00
23 Jan 2018 SH02 Consolidation of shares on 7 September 2011
22 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 21/12/2017
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2018 TM01 Termination of appointment of Patrick Feast as a director on 21 December 2017
16 Jan 2018 TM01 Termination of appointment of Alan George Feast as a director on 21 December 2017
16 Jan 2018 AP01 Appointment of Mrs Kirsty Hotston as a director on 21 December 2017
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 AD01 Registered office address changed from Leon House 3rd Floor 233 High Street Croydon Surrey CR0 9XT to Sunley House, 4 Bedford Park Croydon CR0 2AP on 28 November 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Mar 2016 TM02 Termination of appointment of Yvette Ann Brereton as a secretary on 30 November 2015
16 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 180
19 May 2015 AA01 Current accounting period extended from 31 May 2015 to 30 November 2015
06 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 180
02 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Oct 2013 SH03 Purchase of own shares.
17 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 190
13 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
16 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jul 2013 SH03 Purchase of own shares.
10 Jul 2013 MR04 Satisfaction of charge 2 in full
20 May 2013 MR01 Registration of charge 073663270003