- Company Overview for HARDLYEVER LIMITED (07002732)
- Filing history for HARDLYEVER LIMITED (07002732)
- People for HARDLYEVER LIMITED (07002732)
- More for HARDLYEVER LIMITED (07002732)
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
|
|
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
|
|
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
|
|
06 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 29 January 2018
|
|
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
|
|
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
|