Advanced company searchLink opens in new window

HARLEE AND BAILEY LTD

Company number 11408550

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)
28 Oct 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
01 Oct 2023 AA Total exemption full accounts made up to 30 September 2022
17 Apr 2023 MR01 Registration of charge 114085500001, created on 11 April 2023
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Sep 2021 PSC01 Notification of Nishaan Singh Matharu as a person with significant control on 1 June 2019
02 Sep 2021 PSC01 Notification of Natalie Matharu as a person with significant control on 10 June 2019
02 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 2 September 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
01 Jun 2021 AA01 Previous accounting period extended from 30 June 2020 to 30 September 2020
18 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
15 May 2020 AP01 Appointment of Mr Nishaan Singh Matharu as a director on 2 May 2020
09 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
07 Aug 2019 TM01 Termination of appointment of Nishaan Singh Matharu as a director on 1 August 2019
07 Aug 2019 CH01 Director's details changed for Miss Natalie Matharu on 1 August 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
10 Jun 2019 CH01 Director's details changed for Mr Nishaan Singh Matharu on 1 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Nishaan Singh Matharu on 6 June 2019
10 Jun 2019 CH01 Director's details changed for Miss Natalie Rowley on 10 June 2019
07 May 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 105 Denby Way Cradley Heath Birmingham B645RF on 7 May 2019
11 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-11
  • GBP 2