Advanced company searchLink opens in new window

HARD YARDS GLOBAL LIMITED

Company number 10809969

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)
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
29 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
30 Jun 2022 AD01 Registered office address changed from C/O Mercer & Hole 72 London Road St. Albans AL1 1NS England to 3 st. Peter Street Winchester Hampshire SO23 8BW on 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
24 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
27 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
13 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
06 Jun 2019 AD01 Registered office address changed from 24 Park Road South Havant PO9 1HB United Kingdom to C/O Mercer & Hole 72 London Road St. Albans AL1 1NS on 6 June 2019
08 Apr 2019 PSC02 Notification of Sky Potato Group Limited as a person with significant control on 5 February 2018
08 Apr 2019 PSC02 Notification of Brangus Limited as a person with significant control on 5 February 2018
08 Apr 2019 PSC07 Cessation of Samuel Thomas Norman as a person with significant control on 5 February 2018
08 Apr 2019 CH01 Director's details changed for Mrs Linsey Roberta Clarke on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mrs Josphine Louise Norman on 8 April 2019
06 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
14 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with updates
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 100
05 Jul 2017 AP01 Appointment of Mrs Linsey Roberta Clarke as a director on 5 July 2017
05 Jul 2017 AP01 Appointment of Mrs Josphine Louise Norman as a director on 5 July 2017