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) |
---|---|---|---|
19 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 31 January 2020 | |
19 Jul 2022 | RP04AP01 | Second filing for the appointment of Beverley Marie White as a director | |
18 Jul 2022 | PSC05 | Change of details for Harvey Nash Group Holdings Limited as a person with significant control on 5 May 2022 | |
18 Jul 2022 | PSC05 | Change of details for Harvey Nash Group Holdings Limited as a person with significant control on 5 January 2022 | |
18 Jul 2022 | PSC05 | Change of details for Harvey Nash Group Holdings Limited as a person with significant control on 25 October 2018 | |
27 May 2022 | CERTNM |
Company name changed harvey nash group LIMITED\certificate issued on 27/05/22
|
|
11 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
05 Jan 2022 | AD01 | Registered office address changed from 3 Noble Street London EC2V 7DE England to 3 Noble Street London EC2V 7EE on 5 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from 110 Bishopsgate London EC2N 4AY United Kingdom to 3 Noble Street London EC2V 7DE on 4 January 2022 | |
05 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 January 2021 | |
05 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 | |
15 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 | |
15 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 | |
16 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
16 Apr 2021 | PSC07 | Cessation of Alexander Maria Paiusco as a person with significant control on 25 October 2018 | |
16 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 20 October 2020
|
|
28 Jan 2021 | AA | Group of companies' accounts made up to 31 January 2020 | |
23 Oct 2020 | MR01 | Registration of charge 033207900010, created on 20 October 2020 | |
06 Apr 2020 | CH01 | Director's details changed for Miss Beverley Marie White on 6 April 2020 | |
02 Mar 2020 | CS01 |
Confirmation statement made on 31 January 2020 with updates
|
|
02 Mar 2020 | PSC02 | Notification of Harvey Nash Group Holdings Limited as a person with significant control on 25 October 2018 | |
12 Feb 2020 | AP01 |
Appointment of Miss Beverley Marie White as a director on 3 February 2020
|
|
31 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 January 2020
|
|
30 Jan 2020 | SH20 | Statement by Directors | |
30 Jan 2020 | SH19 |
Statement of capital on 30 January 2020
|