HARRY JAMES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Director's details changed for Mr Richard Peter Horncastle on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mrs Michaela Jane Horncastle on 2025-05-02

View Document

02/05/252 May 2025 Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England to 61 Bridge Street Kington HR5 3DJ on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mrs Michaela Jane Horncastle on 2025-05-02

View Document

02/05/252 May 2025 Change of details for Mr Richard Peter Horncastle as a person with significant control on 2025-05-02

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

28/09/2328 September 2023 Change of details for Mr Richard Peter Horncastle as a person with significant control on 2023-07-18

View Document

28/09/2328 September 2023 Director's details changed for Mr Richard Peter Horncastle on 2023-07-18

View Document

28/09/2328 September 2023 Director's details changed for Mrs Michaela Jane Horncastle on 2023-07-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/04/236 April 2023 Registered office address changed from 8 Warwick Hall Walk Newcastle upon Tyne NE7 7SD United Kingdom to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2023-04-06

View Document

05/04/235 April 2023 Change of details for Mr Richard Peter Horncastle as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mr Richard Peter Horncastle on 2023-04-05

View Document

07/03/237 March 2023 Cessation of Matthew Lorenzo Young as a person with significant control on 2023-02-27

View Document

07/03/237 March 2023 Change of details for Mr Richard Peter Horncastle as a person with significant control on 2023-02-27

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

12/02/2312 February 2023 Termination of appointment of Matthew Lorenzo Young as a director on 2022-11-10

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/11/2117 November 2021 Director's details changed for Mr Matthew Lorenzo Young on 2021-06-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Director's details changed for Dr Richard Peter Horncastle on 2020-07-03

View Document

19/07/2119 July 2021 Change of details for Mr Richard Peter Horncastle as a person with significant control on 2020-07-03

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR HARVEY GRANT DENCH

View Document

03/07/203 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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