HARMONY ZONE RECORDS LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-17 with no updates |
23/12/2423 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
02/12/242 December 2024 | Certificate of change of name |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
15/07/2315 July 2023 | Change of details for Mr Christopher Lewis Davies as a person with significant control on 2023-07-15 |
15/07/2315 July 2023 | Registered office address changed from 21a Brook Street Ilkley LS29 8AA England to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 2023-07-15 |
15/07/2315 July 2023 | Director's details changed for Mr Christopher Lewis Davies on 2023-07-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Confirmation statement made on 2021-03-17 with updates |
07/10/217 October 2021 | Change of details for Mr Christopher Lewis Davies as a person with significant control on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Mr Christopher Lewis Davies on 2021-10-07 |
07/10/217 October 2021 | Registered office address changed from Plexal, Here East 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS England to 21a Brook Street Ilkley LS29 8AA on 2021-10-07 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
02/07/212 July 2021 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to Plexal, Here East 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS on 2021-07-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2018 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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