HARBEN EMARAND LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Cessation of Scott Valentine as a person with significant control on 2022-10-24

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/11/222 November 2022 Termination of appointment of Scott Valentine as a director on 2022-10-24

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MERRILLS / 01/01/2020

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MERRILLS / 29/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM UNIT 4 EBOR COURT RANDALL PARK WAY RETFORD NOTTINGHAMSHIRE DN22 7WF UNITED KINGDOM

View Document

01/05/201 May 2020 CESSATION OF GEORGE HEWITT AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT VALENTINE

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR SCOTT VALENTINE

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/12/1920 December 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEWITT

View Document

17/07/1917 July 2019 DISS40 (DISS40(SOAD))

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 FIRST GAZETTE

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

21/03/1921 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/03/1612 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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