- 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 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Feb 2013 | AD01 | Registered office address changed from 4Th Floor Davis House Robert Street Croydon CR0 1QQ United Kingdom on 7 February 2013 | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
17 Sep 2012 | CH01 | Director's details changed for Mr James Mark Hotston on 17 September 2012 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Dec 2011 | AD01 | Registered office address changed from Suite 277 Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom on 17 December 2011 | |
17 Dec 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 | |
17 Jun 2011 | AP01 | Appointment of Mr Alan George Feast as a director | |
17 Jun 2011 | AP01 | Appointment of Mr Patrick Feast as a director | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Sep 2010 | NEWINC | Incorporation |