HARMAN TECHNOLOGY LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Satisfaction of charge 4 in full

View Document

08/04/248 April 2024 Registration of charge 052276150008, created on 2024-04-05

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Memorandum and Articles of Association

View Document

05/12/235 December 2023 Satisfaction of charge 052276150005 in full

View Document

05/12/235 December 2023 Satisfaction of charge 052276150007 in full

View Document

05/12/235 December 2023 Satisfaction of charge 052276150006 in full

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

21/08/2321 August 2023 Appointment of Waqas Ahmed Butt as a director on 2023-08-08

View Document

01/11/221 November 2022 Appointment of David John Jenkinson as a director on 2022-10-24

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR GREG LYNDON SUMMERS

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ELTON

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GILES BANTHWAITE / 05/12/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER

View Document

20/09/1720 September 2017 SAIL ADDRESS CHANGED FROM: SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

19/09/1719 September 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED ANTHONY GILES BANTHWAITE

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 CORPORATE SECRETARY APPOINTED THE WHITTINGTON PARTNERSHIP LLP

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR MARK ASHLEY ANSLOW

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR ANDREW MARTIN BARKER

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRIERLEY

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GALLEY

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM ILFORD WAY MOBBERLEY KNUTSFORD CHESHIRE WA16 7JL

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD HOPWOOD

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052276150006

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052276150005

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052276150007

View Document

12/09/1412 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1310 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ELTON / 01/10/2009

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1210 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 AUDITOR'S RESIGNATION

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/118 February 2011 SAIL ADDRESS CREATED

View Document

08/02/118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GALLEY / 01/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIERLEY / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ELTON / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GALLEY / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN TAYLOR / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD HOPWOOD / 04/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN TAYLOR / 03/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN TAYLOR / 03/03/2010

View Document

02/10/092 October 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ARTICLES OF ASSOCIATION

View Document

25/07/0825 July 2008 ALTER ARTICLES 23/07/2008

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP HARRIS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: TOWN LANE MOBBERLEY KNUTSFORD CHESHIRE WA16 7JL

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/054 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 NC INC ALREADY ADJUSTED 18/02/05

View Document

04/03/054 March 2005 £ NC 1000/90000 18/02/

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED HALLCO 1108 LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

10/09/0410 September 2004 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