Advanced company searchLink opens in new window

HARRIET B LTD

Company number SC538666

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 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
26 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
03 Jul 2019 PSC01 Notification of William Bird as a person with significant control on 3 July 2019
03 Jul 2019 PSC07 Cessation of Henrike Bird as a person with significant control on 3 July 2019
25 Jun 2019 AD01 Registered office address changed from Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland to 10 Burn Lane Inverurie AB51 4UZ on 25 June 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
01 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Mar 2018 PSC01 Notification of Henrike Bird as a person with significant control on 1 March 2018
02 Mar 2018 PSC07 Cessation of William Paul Trahern as a person with significant control on 1 March 2018
02 Mar 2018 TM01 Termination of appointment of William Paul Trahern Bird as a director on 1 March 2018
27 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
26 Jun 2017 PSC01 Notification of William Paul Trahern as a person with significant control on 23 June 2017
09 Mar 2017 AD01 Registered office address changed from 10 Burn Lane Inverurie Aberdeenshire AB51 4UZ Scotland to Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB on 9 March 2017