HARPER H LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Voluntary strike-off action has been suspended

View Document

27/06/2427 June 2024 Voluntary strike-off action has been suspended

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Cessation of Van Tuan Hoang as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Notification of Thi Tuyet Pham as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

19/02/2019 February 2020 CHANGE PERSON AS DIRECTOR

View Document

11/09/1911 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR QUANG BUI

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR VAN TUAN HOANG

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR VAN HOANG

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR QUANG DUNG BUI

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR VAN TUAN HOANG / 15/06/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VAN TUAN HOANG / 15/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/173 May 2017 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