HARISH GROUP LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

02/07/202 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/06/2027 June 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

26/03/2026 March 2020 CESSATION OF TENBRY INVESTMENTS LTD AS A PSC

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCORIAN TRUSTEES (JERSEY) LTD

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TENBRY INVESTMENTS LTD

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY NIRANJAN PATTNI

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR GIRISH VITHALDAS PATTNI

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR BHARAT VITHALDAS PATTNI

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR NIRANJAN PATTNI

View Document

24/08/1524 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/08/146 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

31/07/1231 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/07/1119 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/03/1128 March 2011 Annual return made up to 26 June 2010 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NIRANJAN VITHALDAS PATTNI / 25/06/2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRANJAN VITHALDAS PATTNI / 25/06/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 16/20 EALING ROAD WEMBLEY MIDDLESEX HAO 4TL

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR RAMESH LAKHA

View Document

14/10/0914 October 2009 Annual return made up to 26 June 2009 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

12/08/0812 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/07/987 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/07/9616 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

10/08/9410 August 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/08/9410 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/07/939 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

16/09/9116 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

21/06/9121 June 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 REGISTERED OFFICE CHANGED ON 16/03/90 FROM: 454-490 MILE END ROAD LONDON E1 4PE

View Document

19/01/9019 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/8819 October 1988 WD 11/10/88 AD 30/06/88--------- £ SI 815798@1=815798 £ IC 1550022/2365820

View Document

19/10/8819 October 1988 SHARES AGREEMENT OTC

View Document

29/09/8829 September 1988 SHARES AGREEMENT OTC

View Document

21/07/8821 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/8811 July 1988 WD 20/06/88 AD 30/06/88--------- £ SI 1550020@1=1550020 £ IC 815800/2365820

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: 10 MALTRAVERS STREET LONDON WC2R 3BS

View Document

07/07/887 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/06/8813 June 1988 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