Advanced company searchLink opens in new window

HARMONIC LIMITED

Company number 04740221

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)
26 Feb 2024 AA Full accounts made up to 31 December 2022
16 Feb 2024 AD01 Registered office address changed from The Hatchery, Eaglewood Park Ilminster Somerset TA19 9DQ to PO Box KT22 7NL Hill Park Court, Springfield Drive Hill Park Court, Springfield Drive Leatherhead Surrey KT22 7NL on 16 February 2024
07 Feb 2024 AP01 Appointment of Mrs. Sarah Wilkes as a director on 5 February 2024
17 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
14 Mar 2023 AP01 Appointment of Mrs Jennifer Ann Medina Cloke as a director on 9 March 2023
14 Mar 2023 AP03 Appointment of Jennifer Ann Medina Cloke as a secretary on 9 March 2023
14 Mar 2023 TM02 Termination of appointment of Henry Toyne Gordon Clark as a secretary on 9 March 2023
14 Mar 2023 TM01 Termination of appointment of Henry Toyne Gordon Clark as a director on 9 March 2023
22 Nov 2022 AP01 Appointment of Mr. Paul Emmanuel Kahn as a director on 22 November 2022
12 Oct 2022 TM01 Termination of appointment of Andrew Barrie as a director on 30 September 2022
03 Oct 2022 AA Full accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
14 Dec 2021 AA Full accounts made up to 31 March 2021
26 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
01 Nov 2021 AP01 Appointment of Mr Rufus John Mcneil Obe as a director on 1 November 2021
01 Nov 2021 AP01 Appointment of Mr Martin Robert Bill as a director on 1 November 2021
01 Nov 2021 TM01 Termination of appointment of Clifford Green as a director on 31 October 2021
25 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 34.9518
14 Aug 2021 SH02 Statement of capital on 1 July 2021
  • GBP 22.8012
09 Aug 2021 AP01 Appointment of Mr Andrew Marino Goodwin as a director on 1 July 2021
06 Aug 2021 AP01 Appointment of Mr Andrew Barrie as a director on 1 July 2021
05 Aug 2021 PSC02 Notification of Kellogg Brown & Root Limited as a person with significant control on 1 July 2021
05 Aug 2021 TM01 Termination of appointment of Simon Withey as a director on 1 July 2021
28 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates