HARDING GOMEZ LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 NewApplication to strike the company off the register

View Document

05/06/255 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Registration of charge 115577190001, created on 2021-10-28

View Document

18/10/2118 October 2021 Termination of appointment of Emma Elizabeth Craven as a director on 2021-10-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Appointment of Mrs Emma Elizabeth Craven as a director on 2021-06-23

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6 CASTLE KEEP STRATFORD-SUB-CASTLE SALISBURY WILTSHIRE SP1 3LF UNITED KINGDOM

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HARDING / 19/09/2018

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HARDING / 19/09/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

07/09/187 September 2018 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