Advanced company searchLink opens in new window

JED HARRISON DESIGN (UK) LIMITED

Company number 08927751

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)
15 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Oct 2023 AD01 Registered office address changed from Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 9 October 2023
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Apr 2022 AP01 Appointment of Miss Caroline Susan Coles as a director on 6 April 2022
11 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
08 Mar 2022 CH01 Director's details changed for William Harrison on 23 February 2022
04 Jan 2022 AA Micro company accounts made up to 31 March 2021
12 Oct 2021 AD01 Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA on 12 October 2021
12 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Jun 2019 PSC04 Change of details for William Harrison as a person with significant control on 10 October 2018
17 Jun 2019 PSC04 Change of details for William Harrison as a person with significant control on 10 October 2018
21 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Mar 2019 CH01 Director's details changed for William Harrison on 18 March 2019
07 Jan 2019 CH01 Director's details changed for William Harrison on 10 October 2018
04 Oct 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CH01 Director's details changed for William Harrison on 1 January 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
16 Mar 2017 AD01 Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to The Business Store 98-100 High Road Rayleigh SS6 7AE on 16 March 2017