HARROWS GAME SHOT LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLIN PAXMAN / 07/07/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SEBASTIAN ARA / 19/05/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLIN PAXMAN / 07/07/2017

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN HARRIS

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR DAMIAN SEBASTIAN ARA

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HARRIS / 01/10/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ST CLAIR PRINGLE / 01/10/2015

View Document

05/11/155 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN HARRIS / 01/10/2015

View Document

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLIN PAXMAN / 01/10/2015

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HARRIS / 01/10/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HARRIS / 01/10/2013

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN HARRIS / 01/10/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HARRIS / 01/10/2013

View Document

30/10/1330 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HARRIS / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLIN PAXMAN / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ST CLAIR PRINGLE / 03/11/2009

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: SPURLING WORKS PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0JX

View Document

18/12/9718 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9714 November 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED VOODOO LIMITED CERTIFICATE ISSUED ON 25/03/97

View Document

04/11/964 November 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 EXEMPTION FROM APPOINTING AUDITORS 28/10/96

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 SECRETARY RESIGNED

View Document

10/10/9410 October 1994 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