Advanced company searchLink opens in new window

HARISH GROUP LIMITED

Company number 02267133

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)
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
27 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
26 Mar 2020 PSC07 Cessation of Tenbry Investments Ltd as a person with significant control on 23 March 2020
26 Mar 2020 PSC02 Notification of Ocorian Trustees (Jersey) Ltd as a person with significant control on 23 March 2020
02 Aug 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 PSC02 Notification of Tenbry Investments Ltd as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2,365,820
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Nov 2015 AP01 Appointment of Mr Bharat Vithaldas Pattni as a director on 3 November 2015
11 Nov 2015 TM02 Termination of appointment of Niranjan Vithaldas Pattni as a secretary on 10 June 2015
11 Nov 2015 AP01 Appointment of Mr Girish Vithaldas Pattni as a director on 3 November 2015
24 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,365,820
24 Aug 2015 TM01 Termination of appointment of Niranjan Vithaldas Pattni as a director on 10 June 2015