Advanced company searchLink opens in new window

127 HARVIST ROAD LTD

Company number 04128761

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)
03 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
27 Sep 2023 PSC07 Cessation of Karen Keany as a person with significant control on 27 September 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Jan 2023 TM01 Termination of appointment of Karen Keany as a director on 5 January 2023
31 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
28 Dec 2022 AP01 Appointment of Dr Alexandra Panagoulas as a director on 28 December 2022
23 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
29 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
27 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
05 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 May 2016 AP03 Appointment of Jeanne Delaunay Bedford as a secretary on 15 February 2016
15 Feb 2016 TM02 Termination of appointment of Charles Julian Brown as a secretary on 12 February 2016
09 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 3
09 Jan 2016 AD02 Register inspection address has been changed from C/O Julian Brown 22 Normanton Avenue London SW19 8BB United Kingdom to 127 Harvist Road London NW6 6HA