HARLEQUINN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Accounts for a small company made up to 2023-10-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/09/2315 September 2023 Notification of Bhupinder Singh Sall as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Notification of Devinder Kaur Sall as a person with significant control on 2022-11-27

View Document

15/09/2315 September 2023 Change of details for Mr Tajinder Paul Sall as a person with significant control on 2023-09-15

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/05/2315 May 2023 Termination of appointment of Delme Huw Beddow as a director on 2023-05-05

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-03-02 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VOSPER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR PETER VOSPER

View Document

04/08/164 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR NIEL FORD

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR DELME HUW BEDDOW

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034011530007

View Document

07/08/157 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

05/08/155 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

16/07/1416 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

20/07/1220 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAJINDER PAUL SINGH SALL / 09/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER SINGH SALL / 09/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUKHSAGAR SINGH SALL / 09/07/2010

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEVINDER SALL

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

03/08/093 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/078 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: UNIT 3 WOODLANDS WORKSHOPS COEDCAE LANE PONTYCLUN MID GLAMORGAN CF72 9DW

View Document

02/02/042 February 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 7/11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ

View Document

09/08/999 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 ADOPT MEM AND ARTS 11/08/98

View Document

24/07/9824 July 1998 COMPANY NAME CHANGED MACS MANAGEMENT AND CONTROL SYST EMS LIMITED CERTIFICATE ISSUED ON 27/07/98

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 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