Advanced company searchLink opens in new window

HARPER TOPCO LIMITED

Company number 08723375

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)
09 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
29 Mar 2023 AP01 Appointment of James Cox as a director on 22 March 2023
29 Mar 2023 TM01 Termination of appointment of Andrew Zachary Olian as a director on 22 March 2023
21 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
08 Sep 2022 RP04AR01 Second filing of the annual return made up to 8 October 2015
08 Sep 2022 RP04AR01 Second filing of the annual return made up to 8 October 2014
08 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 8 October 2016
31 Aug 2022 PSC07 Cessation of 3I Group Plc as a person with significant control on 6 April 2016
09 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of new director 03/08/2022
04 Aug 2022 TM01 Termination of appointment of Andrew Jason Olinick as a director on 30 April 2022
04 Aug 2022 AP01 Appointment of Andrew Zachary Olian as a director on 30 April 2022
03 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 8 October 2016
01 Aug 2022 RP04AR01 Second filing of the annual return made up to 8 October 2015
01 Aug 2022 RP04AR01 Second filing of the annual return made up to 8 October 2014
26 May 2022 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
25 May 2022 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
24 May 2022 AD01 Registered office address changed from , 1 st. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom to 25Ep 25 Eccleston Place London SW1W 9NF on 24 May 2022
24 May 2022 CH01 Director's details changed for Peter Regan on 24 May 2022
08 Feb 2022 AA Group of companies' accounts made up to 31 December 2020
28 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
26 May 2021 AD01 Registered office address changed from , Building 5 First Floor, 566 Chiswick High Road, Chiswick Park, London, W4 5YF, England to 25Ep 25 Eccleston Place London SW1W 9NF on 26 May 2021