Advanced company searchLink opens in new window

HARTOM HOLDINGS LIMITED

Company number 10053190

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)
25 Mar 2024 AA Micro company accounts made up to 31 March 2023
21 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
10 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
15 Feb 2023 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 8 March 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 8 March 2020 with updates
25 Jun 2020 PSC01 Notification of Laura Jane Vaughan as a person with significant control on 6 April 2016
25 Jun 2020 PSC04 Change of details for Mr Malcolm Andrew Vaughan as a person with significant control on 6 April 2016
04 Jun 2020 CH01 Director's details changed for Mrs Laura Jane Vaughan on 4 June 2020
04 Jun 2020 CH01 Director's details changed for Mr Malcolm Andrew Vaughan on 4 June 2020
13 May 2020 AD01 Registered office address changed from 6 Beaumont Street Beaumont Street Hexham NE46 3LZ United Kingdom to C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 13 May 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 March 2017
17 Aug 2017 AD01 Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER England to 6 Beaumont Street Beaumont Street Hexham NE46 3LZ on 17 August 2017
06 Jul 2017 AP01 Appointment of Mrs Laura Vaughan as a director on 3 July 2017
07 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
08 Aug 2016 AD01 Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG England to 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER on 8 August 2016
09 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-09
  • GBP 100