- Company Overview for JED HARRISON DESIGN (UK) LIMITED (08927751)
- Filing history for JED HARRISON DESIGN (UK) LIMITED (08927751)
- People for JED HARRISON DESIGN (UK) LIMITED (08927751)
- More for JED HARRISON DESIGN (UK) LIMITED (08927751)
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 |