HARRIS TOBIAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mr Ralph Buchanan Alexander Maddan as a director on 2025-08-26

View Document

18/06/2518 June 2025 Full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

09/01/259 January 2025 Second filing of Confirmation Statement dated 2021-03-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Full accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Termination of appointment of Marina Nitsa Viergutz as a director on 2024-11-12

View Document

20/11/2420 November 2024 Appointment of Mr Christer Eric Stoyell as a director on 2024-11-12

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

20/03/2320 March 2023 Appointment of Mr Lee David Sanderson as a director on 2023-03-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Appointment of Mr Adam Matthew Duguid as a secretary on 2022-03-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 Confirmation statement made on 2021-03-06 with updates

View Document

23/03/2023 March 2020 ADOPT ARTICLES 10/03/2020

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GVO B-1 LTD

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

13/03/2013 March 2020 CESSATION OF RODNEY EDWARD THOMAS POPE AS A PSC

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN POPE

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR RODNEY POPE

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH POPE / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE FRANCES STOTT / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY EDWARD THOMAS POPE / 16/09/2019

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, SECRETARY JAYNE MINOR

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/03/1617 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH MINOR / 07/09/2013

View Document

24/03/1424 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MISS JACQUELINE FRANCES STOTT

View Document

22/03/1322 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY EDWARD THOMAS POPE / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH POPE / 11/03/2010

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/07/0920 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POPE / 01/08/2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY POPE / 01/08/2007

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/02/069 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 24/01/96; CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 AUDITOR'S RESIGNATION

View Document

19/01/9519 January 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/03/922 March 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9026 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: 95 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EP

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

20/01/8720 January 1987 DIRECTOR RESIGNED

View Document

10/12/8610 December 1986 NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

26/11/8626 November 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

30/07/0030 July 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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