- Company Overview for HARITH PARTNERS UK LIMITED (08392993)
- Filing history for HARITH PARTNERS UK LIMITED (08392993)
- People for HARITH PARTNERS UK LIMITED (08392993)
- Charges for HARITH PARTNERS UK LIMITED (08392993)
- More for HARITH PARTNERS UK LIMITED (08392993)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
31 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
06 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
05 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
07 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Anthony Charles Marsh as a director on 18 June 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Alwyn Jacobus Wessels as a director on 4 March 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Christiaan Gerber as a director on 12 January 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
28 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
24 Dec 2018 | PSC01 | Notification of Alwyn Jacobus Wessels as a person with significant control on 6 April 2016 | |
24 Dec 2018 | PSC01 | Notification of Tshepo Daun Mahloele as a person with significant control on 6 April 2016 | |
21 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 December 2018 | |
23 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
08 Feb 2018 | CH01 | Director's details changed for Tshepo Daun Mahloele on 25 January 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mrs Lucy Mamage Tyalimpi on 25 January 2018 | |
08 Feb 2018 | AD04 | Register(s) moved to registered office address C/O Buzzacott Llp 130 Wood Street London EC2V 6DL | |
28 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
08 May 2017 | MR04 | Satisfaction of charge 083929930001 in full | |
13 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates |