HARRY CHARLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/03/219 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 DIRECTOR APPOINTED MISS LEONE ASHBY

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE ROBERTS

View Document

05/12/195 December 2019 CESSATION OF NATALIE EMMA ROBERTS AS A PSC

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHBY ENTERPRISES LIMITED

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY NATALIE ROBERTS

View Document

04/07/194 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/05/184 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057403700002

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE EMMA ROBERTS / 13/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/07/176 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/06/151 June 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057403700002

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE EMMA MCCARTHY / 19/04/2014

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE EMMA MCCARTHY / 19/04/2014

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NATLAIE EMMA MCCARTHY / 13/03/2014

View Document

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATLAIE EMMA MCCARTHY / 13/03/2013

View Document

02/04/132 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NATLAIE EMMA MCCARTHY / 13/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM THE WHITE HOUSE 51 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LD UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/03/1226 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 186 BELSWAINS LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9XA

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE EMMA MCCARTHY / 13/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL KITCHING / 01/04/2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

18/12/0718 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 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