Advanced company searchLink opens in new window

HARPER FOX PARTNERS LTD

Company number 11324027

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)
08 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
28 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
28 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
07 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
30 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 200
06 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2020 PSC04 Change of details for Miss Scarlett Lily Mary Allen-Horton as a person with significant control on 17 January 2020
23 Jan 2020 PSC02 Notification of Amsvest Limited as a person with significant control on 17 January 2020
23 Jan 2020 AP01 Appointment of Lord Alan Michael Sugar as a director on 17 January 2020
23 Jan 2020 AP03 Appointment of Mr Michael Edward Ray as a secretary on 17 January 2020
23 Jan 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Amshold House Goldings Hill Loughton IG10 2RW on 23 January 2020
23 Jan 2020 AA01 Current accounting period extended from 30 April 2020 to 30 June 2020
19 Jun 2019 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
23 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-23
  • GBP 100