HARRISON DESIGN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

06/12/246 December 2024 Director's details changed for Mr Dean Michael Concannon on 2024-12-05

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/04/2418 April 2024 Purchase of own shares.

View Document

12/04/2412 April 2024 Cancellation of shares. Statement of capital on 2024-01-26

View Document

18/03/2418 March 2024 Withdrawal of a person with significant control statement on 2024-03-18

View Document

18/03/2418 March 2024 Notification of We are Harrison Ltd as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

26/01/2426 January 2024 Director's details changed for Mr Keith Anderson on 2022-01-19

View Document

26/01/2426 January 2024 Director's details changed for Mr Philip Sutton Harrison on 2024-01-19

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/07/2326 July 2023 Director's details changed for Mr Philip Sutton Harrison on 2023-07-01

View Document

26/07/2326 July 2023 Director's details changed for Mr Dean Michael Concannon on 2023-07-01

View Document

05/05/235 May 2023 Appointment of Mr David James Bache as a director on 2023-04-24

View Document

09/03/239 March 2023 Cessation of Kevin Louis Grima as a person with significant control on 2017-03-17

View Document

09/03/239 March 2023 Cessation of Dean Michael Concannon as a person with significant control on 2017-03-17

View Document

09/03/239 March 2023 Cessation of Philip Sutton Harrison as a person with significant control on 2017-03-17

View Document

09/03/239 March 2023 Notification of a person with significant control statement

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

16/11/2116 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

23/10/1923 October 2019 CURREXT FROM 30/09/2019 TO 28/02/2020

View Document

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR KEITH ANDERSON

View Document

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

View Accounts

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MICHAEL CONCANNON

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LOUIS GRIMA

View Document

23/10/1723 October 2017 17/03/17 STATEMENT OF CAPITAL GBP 100.00

View Document

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

View Accounts

28/06/1728 June 2017 17/03/17 STATEMENT OF CAPITAL GBP 1053.50

View Document

28/06/1728 June 2017 SUB-DIVISION 17/03/17

View Document

26/06/1726 June 2017 CURRSHO FROM 31/01/2018 TO 30/09/2017

View Document

20/06/1720 June 2017 SUB DIV 17/03/2017

View Document

20/06/1720 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1727 January 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