Advanced company searchLink opens in new window

HARROW BUSINESS SERVICES LIMITED

Company number 07470615

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)
08 Jan 2024 CH01 Director's details changed for Mr Timothy Maurice Doouss on 4 January 2024
08 Jan 2024 CH01 Director's details changed for Mr Selwyn Cameron Doouss on 4 January 2024
08 Jan 2024 CH01 Director's details changed for Mr Kyle Warwick Doouss on 4 January 2024
08 Jan 2024 CH01 Director's details changed for Mr Jared Lloyd Doouss on 4 January 2024
08 Jan 2024 PSC05 Change of details for Tetrus Group Holdings Limited as a person with significant control on 4 January 2024
08 Jan 2024 AD01 Registered office address changed from 4 Charter Court Stephenson Road Colchester Essex CO4 9YA United Kingdom to 4 Charter Court Stephenson Road Colchester Essex CO4 9BP on 8 January 2024
04 Jan 2024 SH02 Statement of capital on 14 December 2023
  • GBP 256.00
20 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
01 Nov 2023 CH01 Director's details changed for Mr Timothy Maurice Doouss on 11 October 2023
01 Nov 2023 CH01 Director's details changed for Mr Kyle Warwick Doouss on 11 October 2023
01 Nov 2023 CH01 Director's details changed for Mr Selwyn Cameron Doouss on 11 October 2023
01 Nov 2023 CH01 Director's details changed for Mr Jared Lloyd Doouss on 11 October 2023
19 Oct 2023 PSC05 Change of details for Tetrus Group Holdings Limited as a person with significant control on 11 October 2023
19 Oct 2023 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 4 Charter Court Stephenson Road Colchester Essex CO4 9YA on 19 October 2023
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 12 January 2022 with updates
22 Feb 2022 PSC02 Notification of Tetrus Group Holdings Limited as a person with significant control on 15 January 2022
22 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 22 February 2022
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 800,256
09 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share cap inc 12/01/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 256
06 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Share capital of the company be increased, directors be authorised to pay up the shares issued under the authorised given in speacial resolutions using the relevant amount standing to the credit of the company, 25/10/2021
  • RES10 ‐ Resolution of allotment of securities