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)
30 May 2018 PSC07 Cessation of Marcy Beth Pybus as a person with significant control on 1 April 2017
25 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 25 May 2018
22 Mar 2018 CH01 Director's details changed for Ms Tessa Barnett Pybus on 22 March 2018
22 Mar 2018 AD01 Registered office address changed from 4th Floor, International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018
30 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
15 Aug 2017 PSC01 Notification of Tessa Barnett Pybus as a person with significant control on 21 July 2016
05 Jul 2017 CH01 Director's details changed for Tessa Barnett Pybus on 5 July 2017
05 Jul 2017 CH01 Director's details changed for Mr Thomas Stobart on 5 July 2017
08 Jun 2017 CH01 Director's details changed for Tessa Barnett Pybus on 7 June 2017
02 Jun 2017 AD01 Registered office address changed from 72 Seafield Road Hove East Sussex BN3 2TN England to 4th Floor, International House Queens Road Brighton East Sussex BN1 3XE on 2 June 2017
26 May 2017 TM02 Termination of appointment of Marcy Beth Pybus as a secretary on 1 April 2017
26 May 2017 TM01 Termination of appointment of Marcy Beth Pybus as a director on 1 April 2017
26 May 2017 AP01 Appointment of Mr Thomas Stobart as a director on 1 April 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 RP04AP01 Second filing for the appointment of Tessa Barnett Pybus as a director
18 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
12 Aug 2016 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 72 Seafield Road Hove East Sussex BN3 2TN on 12 August 2016
21 Jan 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 21 January 2016
21 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
21 Aug 2015 AP01 Appointment of Tessa Barnett Pybus as a director on 20 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2016.
21 Aug 2015 CH01 Director's details changed
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100