HARLEQUIN BPI LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewSatisfaction of charge 081329680002 in full

View Document

20/08/2520 August 2025 NewSatisfaction of charge 081329680003 in full

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

23/04/2523 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

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

View Accounts

03/10/243 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

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

View Accounts

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Registered office address changed from Unit 2a Old Dalby Business Park Station Road Old Dalby Leicestershire LE14 3NJ England to Unit 1 Rothley Lodge Loughborough Road Rothley Leicester LE7 7NL on 2023-09-20

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/10/2224 October 2022

View Document

09/02/229 February 2022 Termination of appointment of Ian Robert Adamson as a director on 2022-02-09

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

08/09/208 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081329680003

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

07/07/207 July 2020 14/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/2025 March 2020 PREVSHO FROM 31/07/2019 TO 14/06/2019

View Document

28/11/1928 November 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

21/10/1921 October 2019 ARTICLES OF ASSOCIATION

View Document

21/10/1921 October 2019 ALTER ARTICLES 20/09/2019

View Document

09/10/199 October 2019 ALTER ARTICLES 20/09/2019

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081329680002

View Document

12/07/1912 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2017

View Document

12/07/1912 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2018

View Document

12/07/1912 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2016

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR KIRIT CHIMANBHAI TULSIBHAI PATEL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM UNIT 2 FALCON COURT MANNERS AVENUE MANNERS INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 8EF

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR MICHAEL JAMES CANN

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR IAN ROBERT ADAMSON

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR JAYANTI CHIMANBHAI PATEL

View Document

17/06/1917 June 2019 SECRETARY APPOINTED MR KIRIT CHIMANBHAI TULSIBHAI PATEL

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081329680001

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAST MIDLANDS PHARMA LTD

View Document

17/06/1917 June 2019 CESSATION OF RONALD IAN HOPKINSON AS A PSC

View Document

17/06/1917 June 2019 CESSATION OF BEVERLEY GAIL HOPKINSON AS A PSC

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD HOPKINSON

View Document

14/06/1914 June 2019 Annual accounts for year ending 14 Jun 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HOPKINSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

06/06/186 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY DIONE PEEL

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CARR

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/05/1420 May 2014 SECRETARY APPOINTED MRS DIONE PEEL

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY BEVERLEY HOPKINSON

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081329680001

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY GAIL HOPKINSON / 24/01/2013

View Document

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD IAN HOPKINSON / 24/01/2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY GAIL HOPKINSON / 24/01/2013

View Document

06/07/126 July 2012 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