Advanced company searchLink opens in new window

HARRY SPECTERS LIMITED

Company number 08298754

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)
12 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 09/08/2018
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Aug 2018 CH01 Director's details changed for Mr Syed Shahzad Shah on 1 August 2018
13 Aug 2018 CH01 Director's details changed for Monaser Shahzad on 1 August 2018
09 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2018 CH01 Director's details changed for Mr Osama Shah on 30 July 2018
27 Jul 2018 PSC01 Notification of Syed Shahzad Shah as a person with significant control on 27 July 2018
27 Jul 2018 PSC04 Change of details for Mrs Monaser Shahzad as a person with significant control on 27 July 2018
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 100
21 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
21 Nov 2017 TM01 Termination of appointment of Julie Jordan as a director on 19 November 2017
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
24 Sep 2016 AP01 Appointment of Mr David Jonathan Taylor as a director on 14 September 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Jul 2016 AD01 Registered office address changed from 59 Sunderlands Avenue Sawston Cambridge Cambridgeshire CB22 3JU to Unit 8 st. Thomas Place Cambridgeshire Business Park Ely Cambridgeshire CB7 4EX on 18 July 2016
14 Feb 2016 AP01 Appointment of Mr Osama Shah as a director on 14 February 2016
06 Jan 2016 TM01 Termination of appointment of Andrew John Kemp as a director on 15 December 2015
23 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 May 2015 AP01 Appointment of Mrs Julie Jordan as a director on 1 May 2015
13 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1
07 Dec 2014 AP01 Appointment of Mr Andrew John Kemp as a director on 1 August 2014
20 Nov 2014 AP01 Appointment of Mr Syed Shahzad Shah as a director on 1 August 2014
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013