HARMONIZED DESIGN LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Registered office address changed from 14 London Street Andover SP10 2PA England to 47 Kings Road Alton Hampshire GU34 1PX on 2024-01-16

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2023-11-30 to 2023-06-30

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-11-30

View Document

20/06/2320 June 2023 Termination of appointment of Mathew Aryell Bulba as a director on 2023-06-20

View Document

19/06/2319 June 2023 Termination of appointment of Susan Jane Dunster as a director on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of William Robert Dunster as a director on 2023-06-19

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT DUNSTER / 25/02/2021

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS CALVERT

View Document

26/02/2126 February 2021 25/02/21 STATEMENT OF CAPITAL GBP 143

View Document

26/02/2126 February 2021 CESSATION OF SUSAN JANE DUNSTER AS A PSC

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID COOPER

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR MATHEW ARYELL BULBA

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE DUNSTAR / 11/01/2021

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MRS SUSAN JANE DUNSTER

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR WILLIAM ROBERT DUNSTER

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT DUNSTER

View Document

25/01/2125 January 2021 11/01/21 STATEMENT OF CAPITAL GBP 100

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE DUNSTAR

View Document

25/01/2125 January 2021 CESSATION OF NICHOLAS DAVID COOPER AS A PSC

View Document

15/11/2015 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information