Advanced company searchLink opens in new window

HARRY HALL INTERNATIONAL LIMITED

Company number 01362323

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)
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 4,462,002
29 Jan 2024 AA Accounts for a small company made up to 30 April 2023
06 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 4,062,002
28 Mar 2023 TM01 Termination of appointment of Edward Cecil Wakefield as a director on 24 March 2023
27 Jan 2023 AA Accounts for a small company made up to 30 April 2022
29 Sep 2022 AD01 Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England to Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX on 29 September 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
31 Jan 2022 AA Accounts for a small company made up to 30 April 2021
23 Nov 2021 AP01 Appointment of Mr Michael Peter Martin as a director on 23 November 2021
23 Nov 2021 AP03 Appointment of Mr Mark Scott Alexander as a secretary on 23 November 2021
23 Nov 2021 TM02 Termination of appointment of Leonora Mary Alexandra Wakefield as a secretary on 23 November 2021
17 Jun 2021 MR01 Registration of charge 013623230021, created on 16 June 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
25 Jan 2021 AA Accounts for a small company made up to 30 April 2020
27 Oct 2020 MR04 Satisfaction of charge 013623230019 in full
06 Jul 2020 MR04 Satisfaction of charge 013623230020 in full
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
28 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 3,634,502
23 Jan 2020 AA Accounts for a small company made up to 30 April 2019
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 2,023,833
18 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
08 Apr 2019 MR04 Satisfaction of charge 013623230018 in full
22 Mar 2019 AP01 Appointment of Mr Mark Scott Alexander as a director on 22 March 2019
06 Aug 2018 AA Accounts for a small company made up to 30 April 2018