Advanced company searchLink opens in new window

HARSAV TRADING LIMITED

Company number 11470493

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)
22 Feb 2024 CH01 Director's details changed for Mr Reginald Maudling on 22 May 2023
22 Feb 2024 PSC01 Notification of Reginald Maudling as a person with significant control on 1 August 2022
22 Feb 2024 CH01 Director's details changed for Mr Reginald Maudling on 22 February 2024
22 Feb 2024 TM01 Termination of appointment of Gerard Thomas Harford as a director on 1 August 2022
22 Feb 2024 PSC07 Cessation of Gerard Thomas Harford as a person with significant control on 1 August 2022
31 Dec 2023 AA Micro company accounts made up to 31 December 2022
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 64
25 Jul 2023 AD01 Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 25 July 2023
08 Jun 2023 AD01 Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 8 June 2023
06 Jun 2023 AD01 Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 6 June 2023
19 Apr 2023 SH06 Cancellation of shares. Statement of capital on 1 April 2023
  • GBP 54
04 Apr 2023 CERTNM Company name changed harsav group LIMITED\certificate issued on 04/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
11 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2022 CS01 Confirmation statement made on 11 July 2022 with updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 TM01 Termination of appointment of Alexander Eric Docx as a director on 1 February 2022
15 Dec 2021 PSC01 Notification of Gerard Thomas Harford as a person with significant control on 19 November 2021
15 Dec 2021 PSC04 Change of details for a person with significant control
15 Dec 2021 PSC07 Cessation of Hd Maudling Holdings as a person with significant control on 19 November 2021
19 Nov 2021 PSC07 Cessation of Gerard Harford as a person with significant control on 19 November 2021
19 Nov 2021 PSC02 Notification of Hd Maudling Holdings as a person with significant control on 19 November 2021
24 Oct 2021 TM01 Termination of appointment of Sarah Harford as a director on 1 June 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2021 PSC04 Change of details for Mr Gerard Harford as a person with significant control on 1 August 2021