Advanced company searchLink opens in new window

HARVALE LTD

Company number 10519496

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 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
08 Aug 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
29 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-26
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
20 Dec 2019 AD01 Registered office address changed from 31 Blake Close Rainham RM13 8BE United Kingdom to 56 Kings Road Brentwood Essex CM14 4DW on 20 December 2019
04 Oct 2019 TM01 Termination of appointment of Dean James Leftly as a director on 18 September 2019
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
10 Jul 2018 AA Micro company accounts made up to 31 December 2017
26 Feb 2018 PSC01 Notification of Tommy Harris as a person with significant control on 10 December 2016
15 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
15 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 15 January 2018
23 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 13/10/2017
19 Oct 2017 AP01 Appointment of Mr Dean James Leftly as a director on 16 October 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
09 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted