- Company Overview for HARRIS & HARRIS CONSULTANCY LTD (08165619)
- Filing history for HARRIS & HARRIS CONSULTANCY LTD (08165619)
- People for HARRIS & HARRIS CONSULTANCY LTD (08165619)
- More for HARRIS & HARRIS CONSULTANCY LTD (08165619)
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) |
---|---|---|---|
18 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2025 | SH08 | Change of share class name or designation | |
17 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2025 | SH08 | Change of share class name or designation | |
14 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Mar 2020 | AD01 | Registered office address changed from The Old Engine House Southmill House Dulcote Wells BA5 3NU England to The White House Constitution Hill Dulcote Wells BA5 3NU on 16 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Rodney Martyn Harris on 11 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mrs Mary Harris on 11 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Ms Mary Harris as a person with significant control on 11 March 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from The White House Dulcote Wells Somerset BA5 3NU to The Old Engine House Southmill House Dulcote Wells BA5 3NU on 14 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates |