Advanced company searchLink opens in new window

HARMALADE LIMITED

Company number 09909756

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)
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
19 Feb 2024 PSC04 Change of details for Mr Simon Edward Harmer as a person with significant control on 1 February 2024
22 Nov 2023 AA Micro company accounts made up to 30 June 2023
25 Sep 2023 AA01 Previous accounting period extended from 31 January 2023 to 30 June 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 January 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
11 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
06 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 17/02/2020
06 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 08/12/2016
06 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 17/02/2017
06 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 March 2016
  • GBP 1.00
28 Feb 2020 PSC04 Change of details for Mr Simon Edward Harmer as a person with significant control on 6 April 2016
28 Feb 2020 PSC01 Notification of Katy Harmer as a person with significant control on 6 April 2016
28 Feb 2020 CS01 17/02/20 Statement of Capital gbp 1.00
  • ANNOTATION Clarification a second filed CS01 was registered on 06/07/2020 statement of capital and shareholders.
28 Feb 2020 CH01 Director's details changed for Mr Simon Edward Harmer on 11 September 2019
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2020 AA Micro company accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2019 AD01 Registered office address changed from Lower Ground Floor 12 Southgate Street Winchester Hampshire SO23 9EF to 4th Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 11 September 2019
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off