HARLEQUIN DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-01 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/07/1916 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARRY MICHAEL BRANDT / 02/02/2017

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

09/12/179 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MICHAEL BRANDT / 01/01/2014

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY LAURENCE GANNON

View Document

17/10/1617 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE BRANDT / 01/01/2014

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

13/10/1513 October 2015 CURREXT FROM 30/09/2015 TO 30/11/2015

View Document

13/02/1513 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MRS SUZANNE BRANDT

View Document

12/02/1412 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

25/04/1225 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/02/1229 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/02/119 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/03/1025 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY APPOINTED MRS SUZANNE BRANDT

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: BBK CHARTERED ACCOUNTANTS 311 BALLARDS LANE FINCHLEY LONDON N12 8LY

View Document

21/12/0421 December 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/12/024 December 2002 NC INC ALREADY ADJUSTED 26/11/02

View Document

04/12/024 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/024 December 2002 £ NC 1000/35000 26/11/

View Document

04/12/024 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/05/0123 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

23/05/0123 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/09/0026 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/06/999 June 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

04/11/974 November 1997 EXEMPTION FROM APPOINTING AUDITORS 30/09/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 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