HARMONY BRIDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/03/256 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 17/01/2517 January 2025 | Termination of appointment of Gerard Scot Downes as a director on 2024-12-31 |
| 17/01/2517 January 2025 | Appointment of Mrs Sally Cullingworth as a director on 2024-12-31 |
| 21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/07/2415 July 2024 | Termination of appointment of Richard David Harpin as a director on 2024-07-15 |
| 15/07/2415 July 2024 | Appointment of Mr Jonathan Anthony Clarke as a director on 2024-07-15 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Termination of appointment of Dawn Henderson as a secretary on 2024-03-08 |
| 14/03/2414 March 2024 | Appointment of Mrs Sally Cullingworth as a secretary on 2024-03-08 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/06/2018 June 2020 | SECRETARY APPOINTED MS DAWN HENDERSON |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/10/1822 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106335780003 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
| 18/08/1718 August 2017 | 02/08/17 STATEMENT OF CAPITAL GBP 100 |
| 18/08/1718 August 2017 | 02/08/17 STATEMENT OF CAPITAL GBP 95 |
| 17/08/1717 August 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 17/08/1717 August 2017 | ADOPT ARTICLES 02/08/2017 |
| 18/05/1718 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106335780002 |
| 18/05/1718 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106335780001 |
| 23/02/1723 February 2017 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
| 22/02/1722 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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