Advanced company searchLink opens in new window

HARRACOTT ORIGINALS LTD

Company number 09712223

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)
15 Feb 2024 AA Micro company accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
25 Jul 2023 CH01 Director's details changed for Mr Stephen Houghton on 5 July 2023
24 Jul 2023 PSC01 Notification of Stephen Houghton as a person with significant control on 5 July 2023
24 Jul 2023 PSC07 Cessation of Ian Smith as a person with significant control on 5 July 2023
24 Jul 2023 AP01 Appointment of Mr Stephen Houghton as a director on 5 July 2023
24 Jul 2023 TM01 Termination of appointment of Ian Smith as a director on 5 July 2023
24 Jul 2023 AD01 Registered office address changed from 72 Coleshill Terrace 72 Coleshill Terrace SA15 3DA United Kingdom to 2 Chapel Cottage Castleton Road St. Athan Barry CF62 4LD on 24 July 2023
30 Jan 2023 AA Micro company accounts made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
25 Apr 2022 AD01 Registered office address changed from 39 Northwall Road Deal CT14 6PW United Kingdom to 72 Coleshill Terrace 72 Coleshill Terrace SA15 3DA on 25 April 2022
25 Apr 2022 PSC01 Notification of Ian Smith as a person with significant control on 6 April 2022
25 Apr 2022 PSC07 Cessation of Travis Austin as a person with significant control on 6 April 2022
25 Apr 2022 AP01 Appointment of Mr Ian Smith as a director on 6 April 2022
25 Apr 2022 TM01 Termination of appointment of Travis Austin as a director on 6 April 2022
21 Feb 2022 AA Micro company accounts made up to 31 July 2021
10 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
11 Jun 2021 AD01 Registered office address changed from 11 Hampton Towers Reading RG30 2EW United Kingdom to 39 Northwall Road Deal CT14 6PW on 11 June 2021
11 Jun 2021 TM01 Termination of appointment of Blagoj Jovanov as a director on 27 May 2021
11 Jun 2021 PSC01 Notification of Travis Austin as a person with significant control on 27 May 2021
11 Jun 2021 PSC07 Cessation of Blagoj Jovanov as a person with significant control on 27 May 2021
11 Jun 2021 AP01 Appointment of Mr Travis Austin as a director on 27 May 2021
08 Mar 2021 AA Micro company accounts made up to 31 July 2020
22 Feb 2021 AD01 Registered office address changed from 29 Wyatt Road London E7 9nd United Kingdom to 11 Hampton Towers Reading RG30 2EW on 22 February 2021
22 Feb 2021 PSC01 Notification of Blagoj Jovanov as a person with significant control on 9 February 2021