HARU LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

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

View Accounts

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

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

View Accounts

31/07/2331 July 2023 Registered office address changed from 14a Falcon Road Belfast BT12 6rd Northern Ireland to C/O a&L Goodbody, 42-46 Fountain Street Belfast BT1 5EF on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Samuel Morley Lynas as a director on 2023-07-01

View Document

31/07/2331 July 2023 Termination of appointment of Richard Jacques Hill as a director on 2023-07-01

View Document

31/07/2331 July 2023 Cessation of Samuel Morley Lynas as a person with significant control on 2023-07-01

View Document

31/07/2331 July 2023 Cessation of Richard Jacques Hill as a person with significant control on 2023-07-01

View Document

31/07/2331 July 2023 Notification of Reform Clothing Limited as a person with significant control on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Mr Mark James Dowds as a director on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Mr Mitchell Felix Doust as a director on 2023-07-01

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

19/04/2319 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Registered office address changed from Unit a106 Portview Trade Centre 310 Newtownards Road Belfast BT4 1HE Northern Ireland to 14a Falcon Road Belfast BT12 6rd on 2023-03-23

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2022-10-26

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2022-10-22

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2022-10-25

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 46 HILL STREET BLICK SHARED STUDIOS BELFAST ANTRIM BT1 2LB

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL MORLEY LYNAS

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JACQUES HILL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

05/02/205 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2020

View Document

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

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 ADOPT ARTICLES 08/02/2019

View Document

07/05/197 May 2019 08/02/19 STATEMENT OF CAPITAL GBP 654352.92

View Document

07/05/197 May 2019 08/02/19 STATEMENT OF CAPITAL GBP 637852.32

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/08/1812 August 2018 21/05/18 STATEMENT OF CAPITAL GBP 1007.34

View Document

08/03/188 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 1000.00

View Document

08/03/188 March 2018 SUB-DIVISION 01/03/18

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 4 HALSTEIN DRIVE BELFAST BT5 6JQ UNITED KINGDOM

View Document

13/12/1713 December 2017 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