HARON CONSULTING LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Declaration of solvency

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Resolutions

View Document

01/10/241 October 2024 Registered office address changed from 1-3 Upper Street Tettenhall Wolverhampton West Midlands WV6 8QF England to 4th Floor, Centre Block Central Court Knoll Rise Orpington BR6 0JA on 2024-10-01

View Document

14/08/2414 August 2024 Registered office address changed from 14 High Street Tettenhall Wolverhampton West Midlands WV6 8QT England to 1-3 Upper Street Tettenhall Wolverhampton West Midlands WV6 8QF on 2024-08-14

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Current accounting period extended from 2023-09-30 to 2024-02-28

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMALJIT SOMAL / 18/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR HARMINDER SOMAL / 18/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KAMALJIT SOMAL / 18/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARMINDER SOMAL / 18/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMALJIT ANITA SOMAL / 11/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KAMALJIT ANITA SOMAL / 11/08/2020

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 15 KEEPERS LANE WOLVERHAMPTON WV6 8UA ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM C/O ONYX ACCOUNTANTS 12 PHOENIX BUSINESS PARK ASTON, BIRMINGHAM B7 4NU ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMALJIT ANITA SOMAL / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARMINDER SOMAL / 31/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

01/09/161 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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