Advanced company searchLink opens in new window

HARBOUR LITIGATION FUNDING LTD

Company number 06426478

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)
24 Apr 2024 PSC02 Notification of Allegro Investors Llc as a person with significant control on 28 April 2023
24 Apr 2024 PSC07 Cessation of Staffan Erik Encrantz as a person with significant control on 28 April 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
22 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
12 Jan 2023 AP01 Appointment of Jennie Karen Maria Tonnby Bark-Jones as a director on 5 December 2022
12 Jan 2023 AP01 Appointment of Mr Gregory Nicholas Brian Bennett as a director on 5 December 2022
16 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
16 Nov 2022 PSC07 Cessation of Harbour Solutions Group Limited as a person with significant control on 11 November 2022
16 Nov 2022 PSC01 Notification of Per Karl Martin Tonnby as a person with significant control on 11 November 2022
16 Nov 2022 PSC01 Notification of Jan Olof Martin Tonnby as a person with significant control on 11 November 2022
16 Nov 2022 PSC01 Notification of Staffan Erik Encrantz as a person with significant control on 11 November 2022
14 Sep 2022 PSC07 Cessation of Per Karl Martin Tonnby as a person with significant control on 14 September 2022
14 Sep 2022 PSC07 Cessation of Jan Olof Martin Tonnby as a person with significant control on 14 September 2022
14 Sep 2022 PSC07 Cessation of Staffan Erik Encrantz as a person with significant control on 14 September 2022
02 Sep 2022 AA Full accounts made up to 31 December 2021
06 Apr 2022 TM01 Termination of appointment of Paul Antony Hatter as a director on 31 March 2022
19 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
28 May 2021 AA Full accounts made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
23 Nov 2020 AD01 Registered office address changed from 8 Waterloo Place 4th Floor Waterloo Place London SW1Y 4BE England to 4th Floor 8 Waterloo Place London SW1Y 4BE on 23 November 2020
19 Oct 2020 TM01 Termination of appointment of Stuart Paul Hanbury as a director on 16 October 2020
24 Sep 2020 AA Full accounts made up to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
30 Jul 2019 AP01 Appointment of Mr Paul Anthony Hatter as a director on 16 July 2019
16 Jul 2019 AA Full accounts made up to 31 December 2018