Advanced company searchLink opens in new window

HARBRIDGE CAPITAL LIMITED

Company number 08369162

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)
07 Oct 2017 AA Micro company accounts made up to 31 December 2016
13 Sep 2017 SH08 Change of share class name or designation
11 Sep 2017 AP01 Appointment of Pino Sergio as a director on 9 August 2017
11 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The c ordinary shares of £1 each shall be re-designated and re-classified as s ordinary shares of £1 each. 09/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2017 AD01 Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Chester House 81 - 83 Fulham High Street London SW6 3JA on 15 March 2017
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
07 Nov 2016 SH08 Change of share class name or designation
28 Sep 2016 TM01 Termination of appointment of Balazs Csepregi as a director on 28 September 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Mar 2016 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN to Michelin House 81 Fulham Road London SW3 6rd on 21 March 2016
01 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
01 Feb 2016 CH01 Director's details changed for Mr Balazs Csepregi on 1 February 2016
23 Jul 2015 CH01 Director's details changed for Mr Richard Charles Andrew Gill on 5 July 2015
14 Jul 2015 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF to 14 Curzon Street London W1J 5HN on 14 July 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 300
09 Feb 2015 CH01 Director's details changed for Mr Balazs Csepregi on 9 February 2015
29 Aug 2014 SH10 Particulars of variation of rights attached to shares
29 Aug 2014 SH08 Change of share class name or designation
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2014 CH01 Director's details changed for Mr Richard Charles Andrew Gill on 12 August 2014
29 Aug 2014 AP01 Appointment of Mr Balazs Csepregi as a director on 12 August 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 300
27 Jan 2014 CH01 Director's details changed for Mr Richard Charles Andrew Gill on 18 January 2014