HARBR GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2025-08-11

View Document

07/08/257 August 2025 NewMemorandum and Articles of Association

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

07/08/257 August 2025 NewResolutions

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2025-01-13

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

06/09/236 September 2023 Group of companies' accounts made up to 2023-01-31

View Document

07/08/237 August 2023 Termination of appointment of Robert Thorogood as a secretary on 2023-08-07

View Document

07/08/237 August 2023 Appointment of Mr Thomas Blacksell as a secretary on 2023-08-07

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

27/10/2227 October 2022 Termination of appointment of Benjamin Johnson as a secretary on 2022-10-27

View Document

27/10/2227 October 2022 Appointment of Mr Robert Thorogood as a secretary on 2022-10-27

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/08/2014 August 2020 NOTIFICATION OF PSC STATEMENT ON 12/06/2020

View Document

07/08/207 August 2020 CESSATION OF GARY BUTLER AS A PSC

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

07/08/207 August 2020 CESSATION OF ANTHONY COSGROVE AS A PSC

View Document

23/07/2023 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/2023 July 2020 12/06/20 STATEMENT OF CAPITAL GBP 250.80253

View Document

23/07/2023 July 2020 SUB-DIVISION 12/06/20

View Document

03/07/203 July 2020 ARTICLES OF ASSOCIATION

View Document

03/07/203 July 2020 ADOPT ARTICLES 12/06/2020

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR EDWARD GERALD SIM

View Document

04/02/204 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR LEO SPIEGEL

View Document

12/06/1912 June 2019 ADOPT ARTICLES 22/05/2019

View Document

03/06/193 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 196.2408

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR MICHAEL HILARY CHALFEN

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUTLER / 01/04/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM UNIT D, TAPER BUILDING WESTON STREET LONDON SE1 3QB ENGLAND

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 41 LUKE STREET LONDON EC2A 4DP ENGLAND

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 SECOND FILED SH01 - 24/08/18 STATEMENT OF CAPITAL GBP 147.0101

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1830 August 2018 24/08/18 STATEMENT OF CAPITAL GBP 143.4843

View Document

03/07/183 July 2018 29/05/18 STATEMENT OF CAPITAL GBP 137.1379

View Document

16/04/1816 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 336221.0000

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COSGROVE / 09/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY COSGROVE / 09/03/2018

View Document

05/03/185 March 2018 12/02/18 STATEMENT OF CAPITAL GBP 258655.0000

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COSGROVE / 28/02/2018

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / GARY BUTLER / 28/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUTLER / 28/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUTLER / 28/02/2018

View Document

20/02/1820 February 2018 ADOPT ARTICLES 12/02/2018

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MR BENJAMIN JOHNSON

View Document

04/12/174 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 SUB-DIVISION 28/09/17

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / GARY BUTLER / 09/10/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / GARY BUTLER / 09/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 CURRSHO FROM 31/03/2018 TO 30/09/2017

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 2 HOWDEN STREET LONDON SE15 4LB UNITED KINGDOM

View Document

15/03/1715 March 2017 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