Advanced company searchLink opens in new window

HARMAN HOUSE LIMITED

Company number 11175288

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)
01 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
30 Nov 2023 MR01 Registration of charge 111752880002, created on 30 November 2023
16 Aug 2023 AA Full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
09 Sep 2022 AA Full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
11 Sep 2021 AA Full accounts made up to 31 December 2020
21 Jul 2021 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021
21 Jul 2021 AP01 Appointment of Mr David Francis Fuller as a director on 1 July 2021
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020
23 Jul 2020 AA Full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
22 Aug 2019 TM01 Termination of appointment of Erik Henry Klotz as a director on 14 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019
15 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019
15 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
28 Jun 2019 AA Full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
16 Aug 2018 AD01 Registered office address changed from 12th Floor Westminster Tower 3 Albert Embankment London England + Wales SE1 7SP to 16 Tinworth Street London SE11 5AL on 16 August 2018
17 May 2018 MR01 Registration of charge 111752880001, created on 17 May 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 12,687,001.00
26 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2018 MA Memorandum and Articles of Association