Advanced company searchLink opens in new window

HARRISON JASPER LIMITED

Company number 07103084

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 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
25 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
25 Dec 2022 PSC07 Cessation of Lara Imogen Pickin as a person with significant control on 30 September 2022
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
26 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
09 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2,000
09 Jan 2016 CH01 Director's details changed for Charles William Pickin on 31 August 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
25 Aug 2015 AD01 Registered office address changed from 3 the Close, Corseley Road Groombridge Tunbridge Wells Kent TN3 9SE to Dragon's Green Florance Lane Groombridge East Sussex TN3 9SH on 25 August 2015
07 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
20 Sep 2013 AA Total exemption full accounts made up to 31 December 2012