Advanced company searchLink opens in new window

GLOBAL HARVESTER HOLDINGS (UK) LTD

Company number 10295971

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)
22 Jan 2024 MR04 Satisfaction of charge 102959710001 in full
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
15 Nov 2022 CH01 Director's details changed for Ms Ana Lisa Haurie on 15 November 2022
01 Jul 2022 SH06 Cancellation of shares. Statement of capital on 17 May 2022
  • GBP 295.25
01 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
18 May 2022 SH06 Cancellation of shares. Statement of capital on 13 May 2022
  • GBP 296
18 May 2022 SH03 Purchase of own shares.
16 May 2022 SH08 Change of share class name or designation
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 SH06 Cancellation of shares. Statement of capital on 26 November 2021
  • GBP 301.00
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Buyback agreeement 26/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2021 SH02 Sub-division of shares on 26 November 2021
08 Dec 2021 SH08 Change of share class name or designation
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
19 Mar 2021 TM02 Termination of appointment of Yuliya Tarasenka as a secretary on 28 February 2021
09 Mar 2021 AA01 Current accounting period shortened from 31 July 2021 to 31 March 2021
02 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
09 Dec 2020 AD01 Registered office address changed from Gads Hill Wellbrook Mayfield TN20 6HH England to 69 Chester Row London SW1W 8JL on 9 December 2020
19 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
29 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2020 MA Memorandum and Articles of Association