Advanced company searchLink opens in new window

HARLEQUIN BPI LTD

Company number 08132968

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)
28 Nov 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
21 Oct 2019 MA Memorandum and Articles of Association
21 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Accession deed/intercreditor agreement/company business 20/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents/company business 20/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Sep 2019 MR01 Registration of charge 081329680002, created on 26 September 2019
12 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 06/07/2018
12 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 06/07/2017
12 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 06/07/2016
10 Jul 2019 AP01 Appointment of Mr Kirit Chimanbhai Tulsibhai Patel as a director on 14 June 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
18 Jun 2019 AD01 Registered office address changed from Unit 2 Falcon Court Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF to Unit 2a Old Dalby Business Park Station Road Old Dalby Leicestershire LE14 3NJ on 18 June 2019
17 Jun 2019 AP01 Appointment of Mr Ian Robert Adamson as a director on 14 June 2019
17 Jun 2019 PSC02 Notification of East Midlands Pharma Ltd as a person with significant control on 14 June 2019
17 Jun 2019 AP01 Appointment of Mr Michael James Cann as a director on 14 June 2019
17 Jun 2019 AP01 Appointment of Mr Jayanti Chimanbhai Patel as a director on 14 June 2019
17 Jun 2019 AP03 Appointment of Mr Kirit Chimanbhai Tulsibhai Patel as a secretary on 14 June 2019
17 Jun 2019 TM01 Termination of appointment of Ronald Ian Hopkinson as a director on 14 June 2019
17 Jun 2019 PSC07 Cessation of Ronald Ian Hopkinson as a person with significant control on 14 June 2019
17 Jun 2019 PSC07 Cessation of Beverley Gail Hopkinson as a person with significant control on 14 June 2019
17 Jun 2019 MR04 Satisfaction of charge 081329680001 in full
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
15 Feb 2019 TM01 Termination of appointment of Beverley Gail Hopkinson as a director on 15 February 2019
20 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 12/07/2019
06 Jun 2018 AA Total exemption full accounts made up to 31 July 2017
07 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 12/07/2019