Advanced company searchLink opens in new window

HARVARD INTERNATIONAL LIMITED

Company number 00756128

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)
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
23 Aug 2023 PSC02 Notification of Not a Business Ltd as a person with significant control on 16 August 2023
23 Aug 2023 TM01 Termination of appointment of Xuhui Zhou as a director on 16 August 2023
23 Aug 2023 TM01 Termination of appointment of Lei Li as a director on 16 August 2023
23 Aug 2023 PSC07 Cessation of Xuhui Zhou as a person with significant control on 16 August 2023
14 Jun 2023 SH05 Statement of capital on 25 May 2023
  • GBP 0.10
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 25 May 2023
13 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel treasury shares 30/05/2023
17 May 2023 CH01 Director's details changed for Mr Zhuoyan Xu on 5 May 2023
08 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
05 Oct 2022 CS01 Confirmation statement made on 29 August 2022 with updates
13 Sep 2022 AD02 Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Unit 4 Unit 4 Maple Grove Business Centre Hounslow London TW4 6DR
18 Feb 2022 PSC04 Change of details for Mr Xuhui Zhou as a person with significant control on 6 April 2016
06 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
01 Nov 2021 SH19 Statement of capital on 1 November 2021
  • GBP 0.10
01 Nov 2021 CAP-SS Solvency Statement dated 22/09/21
27 Sep 2021 SH20 Statement by Directors
27 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled, capital redemption reserve cancelled 22/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
01 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
07 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
03 Sep 2019 AD01 Registered office address changed from Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR England to Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 3 September 2019
03 Sep 2019 AD01 Registered office address changed from Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR on 3 September 2019