Advanced company searchLink opens in new window

HARLEQUIN INVESTMENTS LIMITED

Company number 02119492

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)
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Sep 2023 AD01 Registered office address changed from 55 Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS England to 17 Brunswick Gardens London W8 4AS on 17 September 2023
16 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Oct 2017 AD01 Registered office address changed from Charles Stanley & Co Ltd, Bishopsgate London EC2N 3AS England to 55 Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 12 October 2017
18 Sep 2017 AD02 Register inspection address has been changed from 25 Luke Street London EC2A 4AR England to Charles Stanley & Co Ltd, 55 Bishopsgate London EC2N 3AS
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
15 Sep 2017 PSC01 Notification of Valerie Picton Howard as a person with significant control on 6 April 2016
15 Sep 2017 AD01 Registered office address changed from 25 Luke Street London EC2A 4AR to Charles Stanley & Co Ltd, Bishopsgate London EC2N 3AS on 15 September 2017
15 Sep 2017 PSC01 Notification of David Howarth Seymour Howard as a person with significant control on 6 April 2016
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 140,000
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014