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)
26 Nov 2018 CAP-SS Solvency Statement dated 20/11/18
26 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2018 CS01 Confirmation statement made on 13 August 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 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 326,871
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
27 Nov 2017 TM01 Termination of appointment of Peter 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
26 Sep 2017 AP01 Appointment of Mr Alexander James Maxwell Thornton as a director on 22 September 2017
14 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-14
  • GBP 100