Advanced company searchLink opens in new window

HARVARD ASSOCIATES LTD

Company number 09862649

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)
20 Aug 2021 TM01 Termination of appointment of John Benjamin Matthews as a director on 31 March 2021
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
21 Apr 2021 DS01 Application to strike the company off the register
23 Feb 2021 TM01 Termination of appointment of Emma Walters as a director on 31 January 2021
30 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
27 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
14 Oct 2020 PSC07 Cessation of The Harvard Group Ltd as a person with significant control on 30 June 2020
13 Oct 2020 AP01 Appointment of Miss Emma Walters as a director on 1 July 2020
13 Oct 2020 PSC01 Notification of Emma Walters as a person with significant control on 30 June 2020
05 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
18 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
18 Oct 2019 TM01 Termination of appointment of Michael John Evans as a director on 27 March 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
11 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
15 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
05 Sep 2017 TM01 Termination of appointment of Jonty Robin Stevens as a director on 1 September 2017
09 Jan 2017 CH01 Director's details changed for Mr Jonathan Robin Stevens on 9 January 2017
01 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 104.00
21 Nov 2016 SH08 Change of share class name or designation
15 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AP01 Appointment of Mr Jonathan Robin Stevens as a director on 1 July 2016