HARDING CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with updates |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-04-30 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-04-30 |
06/02/226 February 2022 | Registered office address changed from 6 Bedford Road Barton Le Clay Bedford Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-06 |
20/06/2120 June 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/06/2014 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
16/07/1916 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/07/1831 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
22/11/1722 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/05/1613 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/04/1522 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
24/04/1424 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
16/04/1316 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/04/1226 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
02/03/122 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / DIANNE HARDING / 02/03/2012 |
02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANK HARDING / 02/03/2012 |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/04/1014 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANK HARDING / 08/04/2010 |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | 30/04/08 PARTIAL EXEMPTION |
22/05/0822 May 2008 | RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS |
27/07/0727 July 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/07 |
09/05/079 May 2007 | RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS |
01/08/061 August 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04 |
05/04/045 April 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03 |
25/04/0325 April 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
27/04/0127 April 2001 | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
05/05/005 May 2000 | EXEMPTION FROM APPOINTING AUDITORS 30/04/00 |
05/05/005 May 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
19/04/0019 April 2000 | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
17/05/9917 May 1999 | NEW SECRETARY APPOINTED |
17/05/9917 May 1999 | NEW DIRECTOR APPOINTED |
20/04/9920 April 1999 | SECRETARY RESIGNED |
20/04/9920 April 1999 | REGISTERED OFFICE CHANGED ON 20/04/99 FROM: NATIONWIDE COMPANY SERVICES LTD TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
20/04/9920 April 1999 | DIRECTOR RESIGNED |
09/04/999 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company