Advanced company searchLink opens in new window

HARLEQUIN HOME CARE LTD

Company number 11294921

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)
27 Nov 2024 AD01 Registered office address changed from Unit 48 Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS Wales to Office 1 & 2 Tondu Enterprise Centre, Bryn Road Aberkenfig Bridgend CF32 9BS on 27 November 2024
30 Apr 2024 AA Unaudited abridged accounts made up to 30 April 2023
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
01 Mar 2024 AD01 Registered office address changed from Office 5 Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS Wales to Unit 48 Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS on 1 March 2024
14 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
05 Aug 2022 AA Unaudited abridged accounts made up to 30 April 2021
06 May 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
24 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
03 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-17
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
08 Mar 2019 AP01 Appointment of Mr Kevin Roy Evans as a director on 1 March 2019
08 Mar 2019 TM01 Termination of appointment of Lynda Anne Marie Morgan as a director on 11 February 2019
17 Dec 2018 AP01 Appointment of Mrs Lynda Anne Marie Morgan as a director on 16 December 2018
06 Nov 2018 AD01 Registered office address changed from 55 Park Street Bridgend CF31 4AX United Kingdom to Office 5 Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS on 6 November 2018
05 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-05
  • GBP 100