HARBER DESIGN LTD

Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Mr Ajay Chhettri as a person with significant control on 2025-08-06

View Document

03/08/253 August 2025 NewChange of details for Ms Parminder Kaur as a person with significant control on 2025-08-03

View Document

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

View Document

10/06/2510 June 2025 Notification of Parminder Kaur as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 Appointment of Ms Parminder Kaur as a director on 2025-06-10

View Document

01/06/251 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

12/12/2412 December 2024 Director's details changed for Mr Ajay Chhetrri on 2024-11-15

View Document

11/12/2411 December 2024 Change of details for Mr Ajay Chhetrri as a person with significant control on 2024-11-15

View Document

20/11/2420 November 2024 Termination of appointment of Ajay Chhetrri as a secretary on 2024-11-18

View Document

19/11/2419 November 2024 Notification of Ajay Chhetrri as a person with significant control on 2024-11-15

View Document

18/11/2418 November 2024 Termination of appointment of Nuala Thornton as a director on 2024-11-15

View Document

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

View Document

18/11/2418 November 2024 Appointment of Mr Ajay Chhetrri as a director on 2024-11-15

View Document

18/11/2418 November 2024 Appointment of Mr Ajay Chhetrri as a secretary on 2024-11-15

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

18/11/2418 November 2024 Cessation of Nuala Thornton as a person with significant control on 2024-11-15

View Document

18/11/2418 November 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-11-15

View Document

18/10/2418 October 2024 Notification of Nuala Thornton as a person with significant control on 2024-09-11

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Document

16/10/2416 October 2024 Cessation of Peter Valaitis as a person with significant control on 2024-09-11

View Document

16/10/2416 October 2024 Termination of appointment of Peter Valaitis as a director on 2024-09-11

View Document

16/10/2416 October 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-09-11

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-11 with updates

View Document

16/10/2416 October 2024 Appointment of Mrs Nuala Thornton as a director on 2024-09-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/09/2311 September 2023 Incorporation

View Document


More Company Information