Advanced company searchLink opens in new window

HARLEY THOMAS LTD

Company number 08487424

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)
28 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
01 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
07 Jun 2023 AD01 Registered office address changed from 70 South Street Bishop's Stortford Hertfordshire CM23 3AZ England to 31 Sunnyside Stansted CM24 8AU on 7 June 2023
28 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
06 Dec 2022 CERTNM Company name changed south street pantry LIMITED\certificate issued on 06/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-06
06 Dec 2022 MR04 Satisfaction of charge 084874240001 in full
30 Aug 2022 AA Micro company accounts made up to 30 April 2022
30 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
16 Jun 2021 AA Micro company accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 30 April 2020
18 Jan 2021 CH01 Director's details changed for Mrs Danielle Thomas on 1 January 2021
14 Nov 2020 AD01 Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 70 South Street Bishop's Stortford Hertfordshire CM23 3AZ on 14 November 2020
13 May 2020 CS01 Confirmation statement made on 15 April 2020 with updates
24 Apr 2020 PSC04 Change of details for Mrs Danielle Thomas as a person with significant control on 24 April 2020
24 Apr 2020 CH01 Director's details changed for Mr George Edward Belsafinio Smart on 24 April 2020
24 Apr 2020 PSC04 Change of details for Mr George Smart as a person with significant control on 24 April 2020
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
12 Aug 2019 CH01 Director's details changed for Miss Danielle Smart on 11 July 2019
12 Aug 2019 PSC04 Change of details for Miss Danielle Smart as a person with significant control on 11 July 2019
16 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
11 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 101