Advanced company searchLink opens in new window

HARLOW OPERATIONS LIMITED

Company number 09227383

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 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
22 Feb 2021 AP01 Appointment of Mr Lee Myall as a director on 22 February 2021
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
09 Apr 2020 MR01 Registration of charge 092273830005, created on 3 April 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2019 TM01 Termination of appointment of Johannes Antonius Jacobus Luycks as a director on 31 October 2019
20 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
27 Mar 2019 PSC07 Cessation of Harlow Dc Llp as a person with significant control on 7 February 2019
27 Mar 2019 PSC02 Notification of Kao Data Limited as a person with significant control on 7 February 2019
28 Feb 2019 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Kao Data Campus London Road Harlow CM17 9NA on 28 February 2019
28 Feb 2019 TM01 Termination of appointment of Amy Nicole Lejune as a director on 26 February 2019
28 Feb 2019 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 26 February 2019
21 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 1.67811
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Dec 2018 MR01 Registration of charge 092273830004, created on 11 December 2018
19 Nov 2018 MR01 Registration of charge 092273830003, created on 9 November 2018
16 Nov 2018 MR01 Registration of charge 092273830002, created on 9 November 2018
02 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 1.24738
09 Jul 2018 AP01 Appointment of Ms Amy Nicole Lejune as a director on 24 November 2017
15 Jun 2018 SH02 Sub-division of shares on 1 May 2018
07 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 01/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2018 AP01 Appointment of Mr Craig Alaister Wilson as a director on 18 April 2018