HARSHAL LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Micro company accounts made up to 2020-03-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 DISS40 (DISS40(SOAD))

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 252/256 BERKSHIRE HOUSE KINGS ROAD READING RG1 4HP

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

16/03/1416 March 2014 REGISTERED OFFICE CHANGED ON 16/03/2014 FROM FLAT 11 THE PINNACLE, KINGS ROAD READING RG1 4LY ENGLAND

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 20 GRANBY COURT READING RG1 5NX UNITED KINGDOM

View Document

29/07/1329 July 2013 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