Advanced company searchLink opens in new window

HARRIS MARKETING LTD

Company number 12250105

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 PSC07 Cessation of Aaron Joseph Harris as a person with significant control on 15 February 2023
15 Feb 2023 AD01 Registered office address changed from 6 Caludon Park Avenue Coventry CV2 5EG England to 14 Rylston Avenue Coventry CV6 2HD on 15 February 2023
15 Feb 2023 TM01 Termination of appointment of Aaron Joseph Harris as a director on 15 February 2023
21 Nov 2022 AP01 Appointment of Mr Jaspal Singh Gill as a director on 21 November 2022
21 Nov 2022 PSC07 Cessation of Todd Matthew Harris as a person with significant control on 21 November 2022
21 Nov 2022 TM01 Termination of appointment of Sarbjit Gill as a director on 21 November 2022
21 Nov 2022 TM01 Termination of appointment of Todd Matthew Harris as a director on 21 November 2022
21 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
31 Aug 2022 AD01 Registered office address changed from 13 13 Salem Road Burbage LE10 2DT United Kingdom to 6 Caludon Park Avenue Coventry CV2 5EG on 31 August 2022
31 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
15 Jan 2022 AA Accounts for a dormant company made up to 31 October 2020
24 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
23 Nov 2021 AD01 Registered office address changed from 15 Speedwell Close Bedworth CV12 0NS England to 13 13 Salem Road Burbage LE10 2DT on 23 November 2021
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
29 Jun 2020 AP01 Appointment of Mrs Sarbjit Gill as a director on 29 June 2020
08 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-08
  • GBP 2