GRAHAM HARPER CONSULTING LTD

Company Documents

DateDescription
02/09/252 September 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-07-31

View Document

19/08/2419 August 2024 Registered office address changed from 6 Cherry Tree Park Balerno Midlothian EH14 5AQ Scotland to 2 Stewart Street Milngavie Glasgow G62 6BW on 2024-08-19

View Document

19/08/2419 August 2024 Secretary's details changed for Mr Graham Harper on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Mr Graham John Harper on 2024-08-19

View Document

19/08/2419 August 2024 Change of details for Graham Harper as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-24 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MRS STEPHANIE CLAIRE HARPER

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HARPER

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

03/08/173 August 2017 DIRECTOR APPOINTED DIRECTOR STEPHANIE CLAIRE HARPER

View Document

25/07/1625 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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