Advanced company searchLink opens in new window

HARRIER PRINT LTD

Company number 07970498

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)
17 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
22 Aug 2023 AA Full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
17 Aug 2022 AA Full accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
29 Jul 2021 AA Full accounts made up to 2 January 2021
26 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
14 Apr 2021 AP01 Appointment of Mr Dean Malcome Harley as a director on 13 April 2021
14 Apr 2021 AD01 Registered office address changed from Truprint Brunel Road Newton Abbot Devon TQ12 4UH United Kingdom to York Laboratories Brunel Road Newton Abbot TQ12 4UH on 14 April 2021
14 Apr 2021 AP01 Appointment of Mr Stephen David Jones as a director on 13 April 2021
19 Aug 2020 AA Full accounts made up to 28 December 2019
14 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
12 Aug 2019 AA Full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
03 Apr 2019 MR01 Registration of charge 079704980001, created on 1 April 2019
14 Sep 2018 AA Full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
08 Sep 2017 TM01 Termination of appointment of Graham Edward Clark as a director on 24 August 2017
08 Sep 2017 TM02 Termination of appointment of Graham Edward Clark as a secretary on 24 August 2017
18 Aug 2017 AA Full accounts made up to 31 December 2016
17 May 2017 AP01 Appointment of Mr Christopher John Hughes as a director on 20 April 2017
17 May 2017 TM01 Termination of appointment of Nigel William Albert Jeffers as a director on 20 April 2017
15 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
01 Oct 2016 AA Full accounts made up to 27 December 2015
08 Apr 2016 AR01 Annual return made up to 29 March 2016
Statement of capital on 2016-04-08
  • GBP 100