Advanced company searchLink opens in new window

HARNEST LIMITED

Company number 08555226

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 Oct 2015 AA01 Current accounting period extended from 30 June 2015 to 30 November 2015
02 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
02 Jul 2015 CH01 Director's details changed for Mrs Shagun Shagun on 2 July 2015
02 Jul 2015 CH01 Director's details changed for Mr Manpreet Bhatia on 2 July 2015
17 Apr 2015 AD01 Registered office address changed from Tesco Extra Subway, Unit 1, Tesco Extra Lockoford Lane Chesterfield Derbyshire S41 7JB England to Subway Unit 1, Tesco Extra, Lockoford Lane Chesterfield Derbyshire S41 7JB on 17 April 2015
14 Apr 2015 AD01 Registered office address changed from 24 Nottingham Road Sherwood Rise Nottingham NG7 7AE England to Tesco Extra Subway, Unit 1, Tesco Extra Lockoford Lane Chesterfield Derbyshire S41 7JB on 14 April 2015
03 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Nov 2014 CH03 Secretary's details changed for Mrs Shagun Shagun on 7 November 2014
09 Nov 2014 CH01 Director's details changed for Mr Manpreet Bhatia on 7 November 2014
09 Nov 2014 CH01 Director's details changed for Mrs Shagun Shagun on 7 November 2014
09 Nov 2014 AD01 Registered office address changed from Apt 68 the New Alexandra Court Woodborough Road Nottingham Nottinghamshire NG3 4LN to 24 Nottingham Road Sherwood Rise Nottingham NG7 7AE on 9 November 2014
18 Sep 2014 AD01 Registered office address changed from 42 Edmonstone Crescent Nottingham Nottinghamshire NG5 5UW to Apt 68 the New Alexandra Court Woodborough Road Nottingham Nottinghamshire NG3 4LN on 18 September 2014
23 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 Jun 2014 CH01 Director's details changed for Miss Shagun Shagun on 23 June 2014
23 Jun 2014 CH03 Secretary's details changed for Miss Shagun Shagun on 23 June 2014
11 Mar 2014 AD01 Registered office address changed from Flat 21 the Atrium Waterfront Plaza Nottingham NG2 3BH United Kingdom on 11 March 2014
04 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)