- Company Overview for HARMONY CS LIMITED (10913728)
- Filing history for HARMONY CS LIMITED (10913728)
- People for HARMONY CS LIMITED (10913728)
- Charges for HARMONY CS LIMITED (10913728)
- More for HARMONY CS LIMITED (10913728)
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) |
---|---|---|---|
16 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 5 November 2020
|
|
16 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
16 Nov 2020 | SH08 | Change of share class name or designation | |
16 Nov 2020 | SH02 |
Consolidation of shares Statement of capital on 5 November 2020
|
|
16 Nov 2020 | MA | Memorandum and Articles of Association | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2020 | AP01 | Appointment of Mr Deniz Bayazidov Saidov as a director on 5 November 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Felipe Hernandez Fernandez as a director on 5 November 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Francesco Gasparini as a director on 5 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Alexander James Maxwell Thornton as a director on 5 November 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
19 Jul 2019 | PSC02 | Notification of Harmony Energy Storage Limited as a person with significant control on 28 June 2019 | |
19 Jul 2019 | PSC07 | Cessation of Lhesco Limited as a person with significant control on 28 June 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
19 Jul 2019 | AP01 | Appointment of Mr Pete Grogan as a director on 28 June 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Alexander James Maxwell Thornton as a director on 28 June 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of James Stacy Aumonier as a director on 28 June 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of William Waldorf Astor as a director on 28 June 2019 | |
12 Jul 2019 | SH19 |
Statement of capital on 12 July 2019
|
|
11 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jun 2019 | AD01 | Registered office address changed from 5th Floor One New Change London EC4M 9AF United Kingdom 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 | |
26 Nov 2018 | SH20 | Statement by Directors | |
26 Nov 2018 | SH19 |
Statement of capital on 26 November 2018
|