Advanced company searchLink opens in new window

HARVEYDAVID LIMITED

Company number 08460047

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 Jun 2018 SH02 Sub-division of shares on 5 April 2018
04 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 05/04/2018
04 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
18 Oct 2017 CH03 Secretary's details changed for Mr David Sloly on 18 October 2017
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AP03 Appointment of Mr David Sloly as a secretary on 1 April 2015
16 Dec 2015 TM02 Termination of appointment of Annette Maria Sloly as a secretary on 1 April 2015
19 Jun 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr david anthony sloly
13 Apr 2015 CERTNM Company name changed infographics factory LTD\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-06
10 Apr 2015 AD01 Registered office address changed from Basement Flat 5 Buckingham Place Clifton Bristol Avon BS8 1LH to 30 Queen Square Bristol BS1 4ND on 10 April 2015
10 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 Apr 2015 AP01 Appointment of Mr Harvey Nicholas Steed as a director on 6 April 2014
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1
25 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 19/06/2015 as it was factually inaccurate.