Advanced company searchLink opens in new window

HARMONY CTF LIMITED

Company number 10683553

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 Jun 2019 AD01 Registered office address changed from 5th Floor One New Change London EC4M 9AF England to Conyngham Hall Bond End Knaresborough HG5 9AY on 28 June 2019
28 Jun 2019 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 28 June 2019
27 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
26 Nov 2018 SH20 Statement by Directors
26 Nov 2018 SH19 Statement of capital on 26 November 2018
  • GBP 466,296
  • ANNOTATION Clarification a second filed form SH19 was registered on 12/07/2019
26 Nov 2018 CAP-SS Solvency Statement dated 20/11/18
26 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
11 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2017 PSC02 Notification of Lhesco Limited as a person with significant control on 14 November 2017
08 Dec 2017 PSC07 Cessation of Harmony Energy Storage Limited as a person with significant control on 14 November 2017
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 475,841
06 Dec 2017 AD01 Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY United Kingdom to 5th Floor One New Change London EC4M 9AF on 6 December 2017
06 Dec 2017 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 6 December 2017
06 Dec 2017 TM01 Termination of appointment of Alexander James Maxwell Thornton as a director on 17 November 2017
06 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
27 Nov 2017 TM01 Termination of appointment of Pete Grogan as a director on 17 November 2017
27 Nov 2017 TM02 Termination of appointment of Alexander James Maxwell Thornton as a secretary on 17 November 2017
23 Nov 2017 AP01 Appointment of Mr James Stacy Aumonier as a director on 17 November 2017
23 Nov 2017 AP01 Appointment of Mr William Waldorf Astor as a director on 17 November 2017
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 101.00
23 Nov 2017 SH08 Change of share class name or designation
25 Sep 2017 AP01 Appointment of Mr Alexander James Maxwell Thornton as a director on 22 September 2017