Advanced company searchLink opens in new window

HARVIST ASSOCIATES LIMITED

Company number 08163767

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)
16 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
10 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
09 Jul 2021 CH01 Director's details changed for Ms Deborah Barbara Cohen on 15 June 2021
09 Jul 2021 PSC04 Change of details for Mr Neil Benjamin Nerva as a person with significant control on 15 June 2021
09 Jul 2021 PSC04 Change of details for Ms Deborah Barbara Cohen as a person with significant control on 15 June 2021
09 Jul 2021 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 11 Rosedene Gardens Ilford Essex IG2 6YE on 9 July 2021
09 Jul 2021 CH01 Director's details changed for Mr Neil Benjamin Nerva on 15 June 2021
22 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
22 Dec 2020 AD01 Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 22 December 2020
10 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
10 Aug 2020 CH01 Director's details changed for Mr Neil Benjamin Nerva on 31 July 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
02 Oct 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
02 Oct 2019 PSC01 Notification of Deborah Cohen as a person with significant control on 27 March 2018
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 2
02 Oct 2019 PSC04 Change of details for Mr Neil Benjamin Nerva as a person with significant control on 27 March 2018
01 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
19 Feb 2019 AP01 Appointment of Deborah Barbara Cohen as a director on 27 March 2018
24 Sep 2018 AD01 Registered office address changed from 52 Harvist Road London NW6 6SH to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 24 September 2018
05 Sep 2018 CS01 Confirmation statement made on 1 August 2018 with updates
22 Feb 2018 AA Total exemption full accounts made up to 31 August 2017