HARBER DESIGN LTD
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Change of details for Mr Ajay Chhettri as a person with significant control on 2025-08-06 |
03/08/253 August 2025 New | Change of details for Ms Parminder Kaur as a person with significant control on 2025-08-03 |
13/06/2513 June 2025 | Registered office address changed from 78 Queens Road Watford WD17 2LA United Kingdom to 112a Station Road Addlestone KT15 2BQ on 2025-06-13 |
10/06/2510 June 2025 | Notification of Parminder Kaur as a person with significant control on 2025-06-10 |
10/06/2510 June 2025 | Appointment of Ms Parminder Kaur as a director on 2025-06-10 |
01/06/251 June 2025 | Confirmation statement made on 2025-06-01 with updates |
12/12/2412 December 2024 | Director's details changed for Mr Ajay Chhetrri on 2024-11-15 |
11/12/2411 December 2024 | Change of details for Mr Ajay Chhetrri as a person with significant control on 2024-11-15 |
20/11/2420 November 2024 | Termination of appointment of Ajay Chhetrri as a secretary on 2024-11-18 |
19/11/2419 November 2024 | Notification of Ajay Chhetrri as a person with significant control on 2024-11-15 |
18/11/2418 November 2024 | Termination of appointment of Nuala Thornton as a director on 2024-11-15 |
18/11/2418 November 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 78 Queens Road Watford WD17 2LA on 2024-11-18 |
18/11/2418 November 2024 | Appointment of Mr Ajay Chhetrri as a director on 2024-11-15 |
18/11/2418 November 2024 | Appointment of Mr Ajay Chhetrri as a secretary on 2024-11-15 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-15 with updates |
18/11/2418 November 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-11-15 |
18/11/2418 November 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-11-15 |
18/10/2418 October 2024 | Notification of Nuala Thornton as a person with significant control on 2024-09-11 |
17/10/2417 October 2024 | Accounts for a dormant company made up to 2024-09-30 |
16/10/2416 October 2024 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-10-16 |
16/10/2416 October 2024 | Cessation of Peter Valaitis as a person with significant control on 2024-09-11 |
16/10/2416 October 2024 | Termination of appointment of Peter Valaitis as a director on 2024-09-11 |
16/10/2416 October 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-09-11 |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-11 with updates |
16/10/2416 October 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-09-11 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/09/2311 September 2023 | Incorporation |
More Company Information
Recently Viewed
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