HARRISON INTELLECTUAL PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

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

View Document

27/10/2427 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/07/2422 July 2024 Appointment of Mr Keith Anderson as a director on 2024-07-16

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

10/07/2410 July 2024 Termination of appointment of Jonathan David Bentley as a director on 2024-01-26

View Document

30/05/2430 May 2024 Director's details changed for Philip Sutton Harrison on 2024-05-18

View Document

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

View Accounts

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 Philip Sutton Harrison on 2023-07-01

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

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

View Document

09/03/239 March 2023 Notification of Harrison Design Group Limited as a person with significant control on 2017-03-17

View Document

09/03/239 March 2023 Withdrawal of a person with significant control statement on 2023-03-09

View Document

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

View Accounts

27/11/2227 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

15/02/2215 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

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

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 CURREXT FROM 30/09/2019 TO 28/02/2020 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

29/06/1929 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091179070002

View Document

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

View Document

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

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

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

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN PLANT

View Document

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

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

20/06/1720 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 ADOPT ARTICLES 08/09/2015

View Document

21/09/1521 September 2015 ADOPT ARTICLES 26/06/2015

View Document

18/09/1518 September 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

23/10/1423 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 100.00

View Document

23/10/1423 October 2014 ADOPT ARTICLES 29/09/2014

View Document

23/10/1423 October 2014 SUB-DIVISION
29/09/14

View Document

23/10/1423 October 2014 SUB-DIVISION 29/09/14

View Document

21/10/1421 October 2014 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED JONATHAN DAVID BENTLEY

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED PHILIP SUTTON HARRISON

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED KEVIN LOUIS GRIMA

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED DEAN MICHAEL CONCANNON

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED TIMOTHY MARK WATKIN

View Document

16/10/1416 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1416 October 2014 CHANGE OF NAME 29/09/2014

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091179070001

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/07/147 July 2014 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