Advanced company searchLink opens in new window

HARRY ALLEN LIMITED

Company number 10611775

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)
08 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with no updates
03 Jul 2024 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to Benham House 1 North Close Shorncliffe Industrial Estate Folkestone Kent CT20 3UH on 3 July 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
10 May 2022 AA Total exemption full accounts made up to 30 June 2021
18 Feb 2022 MR01 Registration of charge 106117750002, created on 14 February 2022
10 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
10 May 2021 AD01 Registered office address changed from 13 Grace Hill Folkestone Kent CT20 1HA England to 483 Green Lanes London N13 4BS on 10 May 2021
01 Apr 2021 MR04 Satisfaction of charge 106117750001 in full
23 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
24 Aug 2020 PSC05 Change of details for Vernon Fox Group Limited as a person with significant control on 16 August 2020
16 Aug 2020 AD01 Registered office address changed from Benham House North Close Shorncliffe Industrial Estate Folkestone Kent CT20 3UH England to 13 Grace Hill Folkestone Kent CT20 1HA on 16 August 2020
16 Aug 2020 AD01 Registered office address changed from 13 Grace Hill Folkestone Kent CT20 1HA United Kingdom to Benham House North Close Shorncliffe Industrial Estate Folkestone Kent CT20 3UH on 16 August 2020
05 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
02 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
29 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with updates
13 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
24 Aug 2018 TM02 Termination of appointment of Julie Frances Swinhoe as a secretary on 11 August 2018
20 Aug 2018 TM01 Termination of appointment of Alison Jane Parsons as a director on 20 August 2018
13 Jul 2018 AP03 Appointment of Mrs Julie Frances Swinhoe as a secretary on 1 July 2018
05 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with updates
11 Jan 2018 TM01 Termination of appointment of Julie Frances Swinhoe as a director on 11 January 2018