HARBOUR KEY HOLDINGS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Director's details changed for Mrs Helen Margaret Hannis on 2021-12-15

View Document

12/01/2212 January 2022 Change of details for Mrs Helen Margaret Hannis as a person with significant control on 2021-12-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARGARET HANNIS / 19/10/2018

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN MITCHELL / 19/05/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARGARET HANNIS / 19/05/2019

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN MITCHELL

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MITCHELL / 19/05/2019

View Document

03/06/193 June 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

21/05/1921 May 2019 19/10/18 STATEMENT OF CAPITAL GBP 2

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR PHILIP JOHN MITCHELL

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MARGARET POWELL / 23/11/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MISS HELEN MARGARET POWELL / 23/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 CONSOLIDATION 19/10/18

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARGARET POWELL

View Document

18/10/1718 October 2017 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