HARNOOR DISTRIBUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 | Confirmation statement made on 2025-08-30 with no updates |
| 12/03/2512 March 2025 | Micro company accounts made up to 2024-08-31 |
| 03/09/243 September 2024 | Confirmation statement made on 2024-08-30 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 02/04/242 April 2024 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with no updates |
| 29/05/2329 May 2023 | Micro company accounts made up to 2022-08-31 |
| 22/12/2222 December 2022 | Director's details changed for Mrs Jasmeet Kaur Madan on 2022-12-22 |
| 22/12/2222 December 2022 | Change of details for Mrs Jasmeet Kaur Madan as a person with significant control on 2022-12-22 |
| 22/12/2222 December 2022 | Registered office address changed from 29 Meade Hill Road Prestwich Manchester M25 0DH England to 10 Balmoral Grange Prestwich Manchester M25 0GZ on 2022-12-22 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 08/02/228 February 2022 | Notification of Jasmeet Kaur Madan as a person with significant control on 2022-02-08 |
| 21/01/2221 January 2022 | Cessation of Gurmit Singh Madan as a person with significant control on 2021-12-31 |
| 21/01/2221 January 2022 | Termination of appointment of Gurmit Singh Madan as a director on 2021-12-31 |
| 10/12/2110 December 2021 | Appointment of Mrs Jasmeet Kaur Madan as a director on 2021-12-10 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-08-30 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 31/10/2031 October 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURMIT SINGH MADAN / 16/01/2020 |
| 16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 11 ROSTREVOR GARDENS SOUTHALL MIDDLESEX UB2 5SD ENGLAND |
| 16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MR GURMIT SINGH MADAN / 16/01/2020 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 17/05/1917 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/08/1731 August 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