Advanced company searchLink opens in new window

HARLEQUIN DESIGN (LONDON) LIMITED

Company number 05305480

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)
19 Mar 2024 AA Group of companies' accounts made up to 31 December 2022
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
20 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
31 May 2023 AP01 Appointment of Mr Calum John Atkins as a director on 20 May 2023
14 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
29 Dec 2022 AP03 Appointment of Mrs Shamien Romeka Wallis as a secretary on 25 December 2022
29 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
09 Dec 2021 AD01 Registered office address changed from 3 Coldbath Square London EC1R 5HL to Unit 2 Eastman Way Pin Green Industrial Area Stevenage Hertfordshire SG1 4SZ on 9 December 2021
09 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
17 May 2021 TM01 Termination of appointment of Holly Louise Espiner as a director on 17 May 2021
12 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
16 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
01 Jul 2020 AP01 Appointment of Mr Ashley Lawrence Pugh as a director on 1 July 2020
01 Jul 2020 AP01 Appointment of Mr Nicholas Roger Simmons as a director on 1 July 2020
07 Jan 2020 PSC04 Change of details for Mr Derek John Wallis as a person with significant control on 18 December 2019
07 Jan 2020 PSC04 Change of details for Mr Andrew Philip Brown as a person with significant control on 4 October 2019
07 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
07 Jan 2020 CH01 Director's details changed for Mr Derek John Wallis on 18 December 2019
07 Jan 2020 CH01 Director's details changed for Mr Andrew Philip Brown on 4 October 2019
24 May 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017