Advanced company searchLink opens in new window

DIRTY HARRY LIMITED

Company number 04690081

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
19 Apr 2024 AD01 Registered office address changed from Unit B3 Dolphin Enterprise Centre, Evershed Way Shoreham-by-Sea West Sussex BN43 6QB England to 6 Sydney Street Brighton East Sussex BN1 4EN on 19 April 2024
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
17 May 2023 CH01 Director's details changed for Ms Tessa Barnett Pybus on 17 May 2023
17 May 2023 CH01 Director's details changed for Mr Thomas Stobart on 17 May 2023
17 May 2023 PSC04 Change of details for Ms Tessa Barnett Pybus as a person with significant control on 17 May 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
27 Apr 2022 CH01 Director's details changed for Ms Tessa Barnett Pybus on 26 April 2022
27 Apr 2022 CH01 Director's details changed for Mr Thomas Stobart on 26 April 2022
27 Apr 2022 PSC04 Change of details for Ms Tessa Barnett Pybus as a person with significant control on 8 March 2021
07 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
16 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
30 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
08 May 2019 CH01 Director's details changed for Ms Tessa Barnett Pybus on 8 May 2019
08 May 2019 CH01 Director's details changed for Mr Thomas Stobart on 8 May 2019
08 May 2019 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to Unit B3 Dolphin Enterprise Centre, Evershed Way Shoreham-by-Sea West Sussex BN43 6QB on 8 May 2019
08 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
30 May 2018 PSC07 Cessation of Marcy Beth Pybus as a person with significant control on 1 April 2017