Advanced company searchLink opens in new window

HARDLYEVER LIMITED

Company number 07002732

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)
28 Sep 2021 TM01 Termination of appointment of Thomas Alfred Teichman as a director on 22 September 2021
21 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
21 Jul 2021 TM01 Termination of appointment of Simon James Wickham as a director on 9 February 2021
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 183.85
04 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 28 February 2021
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
02 Jul 2020 AA Micro company accounts made up to 31 August 2019
30 Jun 2020 TM01 Termination of appointment of Richard Arthur Price as a director on 1 December 2019
03 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
05 Mar 2019 AA Micro company accounts made up to 31 August 2018
25 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 149,097.67
18 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
06 Sep 2018 CH01 Director's details changed for Mrs Sharon Elisabeth Wolter Ferguson on 6 September 2018
06 Sep 2018 PSC04 Change of details for Mrs Sharon Elisabeth Wolter Ferguson as a person with significant control on 6 September 2018
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 173.8673
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 1,422,003.67
17 Jan 2018 AA Micro company accounts made up to 31 August 2017
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
18 Aug 2017 AD01 Registered office address changed from First & Second Floor 29 Duke Street London W1U 1LF to 11 Manchester Square London W1U 3PW on 18 August 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
12 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 169.6673
11 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Article 9.2 disapplied 06/05/2016
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 159.4481