HARINGTONS PAYROLL LTD

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

30/11/2330 November 2023 Registration of charge 068122590004, created on 2023-11-28

View Document

29/09/2329 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Registration of charge 068122590003, created on 2022-11-07 without deed

View Document

15/09/2215 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Registration of charge 068122590002, created on 2021-11-25 without deed

View Document

24/07/2124 July 2021 Audited abridged accounts made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 AUDITED ABRIDGED

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

19/08/1619 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 28/02/14 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1410 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068122590001

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

02/06/112 June 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH JOHNS

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH JOHNS

View Document

15/06/1015 June 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR DAVID ROBERT SMITH

View Document

15/06/1015 June 2010 SECRETARY APPOINTED MR DAVID PETER LAMBERT

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR DAVID PETER LAMBERT

View Document

17/05/1017 May 2010 SECRETARY APPOINTED MISS DEBORAH ANNE JOHNS

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED NOBLE BUSINESS CONSULTANTS LTD CERTIFICATE ISSUED ON 13/05/10

View Document

13/05/1013 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUSANNE CARNEY

View Document

06/05/106 May 2010 SECRETARY APPOINTED MISS DEBORAH JOHNS

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MISS DEBORAH JOHNS

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON W1U 6TY ENGLAND

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH JOHNS

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MRS SUSANNE CARNEY

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR EKATERINA OSTAPCHUK

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/03/106 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 35 TUDOR CLOSE CHURCHDOWN GLOUCESTER GLOUCESTERSHIRE GL3 1AW

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MRS EKATERINA OSTAPCHUK

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD NOBLE

View Document

06/02/096 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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