- Company Overview for HARMONY HOUSING SOLUTIONS LTD (10878719)
- Filing history for HARMONY HOUSING SOLUTIONS LTD (10878719)
- People for HARMONY HOUSING SOLUTIONS LTD (10878719)
- More for HARMONY HOUSING SOLUTIONS LTD (10878719)
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) |
---|---|---|---|
18 Jan 2025 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 Apr 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 December 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
29 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
04 Feb 2023 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
11 Dec 2022 | PSC07 | Cessation of Marziah Rehemtulla as a person with significant control on 9 December 2021 | |
08 Dec 2022 | PSC02 | Notification of Meredey Holdings Limited as a person with significant control on 9 December 2021 | |
30 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
11 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
16 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Apr 2021 | AD01 | Registered office address changed from Floor 2 Greencoat House 262-271 Stratford Road Birmingham West Midlands B11 1QS England to Regency Court, Suite 1B 2a High Street Kings Heath Birmingham B14 7SW on 24 April 2021 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
28 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
20 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
23 Aug 2018 | AD01 | Registered office address changed from 11 Miraj Avenue Birmingham B11 4JW England to Floor 2 Greencoat House 262-271 Stratford Road Birmingham West Midlands B11 1QS on 23 August 2018 | |
21 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-21
|