HARP TRADING PVT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMAD HARIS PARACHA / 01/04/2021

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD HARIS PARACHA / 01/04/2021

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/01/2024 January 2020 CORPORATE SECRETARY APPOINTED MAC AND CO ACCOUNTANTS LTD

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY COMPANY COMPANY

View Document

21/01/2021 January 2020 SECRETARY APPOINTED COMPANY COMPANY

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

08/01/208 January 2020 01/12/19 STATEMENT OF CAPITAL GBP 250000

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMAD HARIS PARACHA / 01/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPANY NAME CHANGED TOO HARP TRADING PVT LTD CERTIFICATE ISSUED ON 11/09/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 COMPANY NAME CHANGED KAFI COMMODITIES UK (PVT) LIMITED CERTIFICATE ISSUED ON 23/08/18

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HARIS PARACHA / 20/01/2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 56 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 1QA

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARIS PARACHA / 01/10/2014

View Document

24/10/1424 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 56 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 1QA ENGLAND

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 140 CENTRAL AVENUE HOUNSLOW MIDDLESEX TW3 2RJ

View Document

17/12/1317 December 2013 DISS40 (DISS40(SOAD))

View Document

15/12/1315 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/12/1315 December 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, SECRETARY HOWARD MORRIS

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 6 SHIREHALL PARK LONDON NW4 2QL UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1214 August 2012 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