Advanced company searchLink opens in new window

HARMONY CS LIMITED

Company number 10913728

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)
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 404
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
  • GBP 101.00
16 Nov 2020 MA Memorandum and Articles of Association
16 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 05/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8,526
  • ANNOTATION Clarification this document is a second filing of the form SH19 registered on 26/11/2018
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
  • GBP 318,244
  • ANNOTATION Clarification a second filed form SH19 was registered on 12/07/2019