Advanced company searchLink opens in new window

HARPER ASHBY BOWLES LIMITED

Company number 12412905

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)
18 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
14 Oct 2024 AAMD Amended total exemption full accounts made up to 31 January 2024
11 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
10 Sep 2024 AP01 Appointment of Ms Farzana Ahmad as a director on 1 August 2024
10 Sep 2024 TM01 Termination of appointment of Gillian Alysia De Freitas as a director on 1 June 2024
24 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
17 Aug 2023 CH01 Director's details changed for Ms Menaz Aslam Choudry on 17 August 2023
17 Aug 2023 CH01 Director's details changed for Ms Naomi Sophia Abraham-Bello on 17 August 2023
16 Aug 2023 AP01 Appointment of Ms Gillian Alysia De Freitas as a director on 16 August 2023
16 Aug 2023 AP01 Appointment of Ms Stephanie Emma Matilda Oxley as a director on 15 August 2023
22 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
05 Aug 2021 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Vision 25 Electric Avenue Enfield EN3 7GD on 5 August 2021
27 Jul 2021 AP01 Appointment of Ms Naomi Sophia Abraham-Bello as a director on 27 July 2021
30 Jun 2021 TM01 Termination of appointment of Djanan Ismail as a director on 30 June 2021
23 Jun 2021 CH01 Director's details changed for Ms Djanan Ismail on 23 June 2021
09 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
08 Feb 2021 AD01 Registered office address changed from 288 Southbury Road Enfield Middlesex EN1 1TR United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 8 February 2021
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
18 Dec 2020 PSC07 Cessation of Djanan Ismail as a person with significant control on 18 December 2020
18 Dec 2020 PSC01 Notification of Imtiaz Aslam Choudry as a person with significant control on 18 December 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates