HARU LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 12/02/2512 February 2025 | Resolutions |
| 12/02/2512 February 2025 | Memorandum and Articles of Association |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/08/2430 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-05 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 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 |
| 31/07/2331 July 2023 | Termination of appointment of Samuel Morley Lynas as a director on 2023-07-01 |
| 31/07/2331 July 2023 | Termination of appointment of Richard Jacques Hill as a director on 2023-07-01 |
| 31/07/2331 July 2023 | Cessation of Samuel Morley Lynas as a person with significant control on 2023-07-01 |
| 31/07/2331 July 2023 | Cessation of Richard Jacques Hill as a person with significant control on 2023-07-01 |
| 31/07/2331 July 2023 | Notification of Reform Clothing Limited as a person with significant control on 2023-07-01 |
| 14/07/2314 July 2023 | Appointment of Mr Mark James Dowds as a director on 2023-07-01 |
| 14/07/2314 July 2023 | Appointment of Mr Mitchell Felix Doust as a director on 2023-07-01 |
| 12/07/2312 July 2023 | Resolutions |
| 12/07/2312 July 2023 | Resolutions |
| 05/07/235 July 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
| 07/06/237 June 2023 | Resolutions |
| 07/06/237 June 2023 | Resolutions |
| 07/06/237 June 2023 | Resolutions |
| 07/06/237 June 2023 | Resolutions |
| 07/06/237 June 2023 | Resolutions |
| 07/06/237 June 2023 | Resolutions |
| 07/06/237 June 2023 | Memorandum and Articles of Association |
| 07/06/237 June 2023 | Resolutions |
| 07/06/237 June 2023 | Resolutions |
| 07/06/237 June 2023 | Resolutions |
| 07/06/237 June 2023 | Resolutions |
| 07/06/237 June 2023 | Resolutions |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-05 with updates |
| 10/05/2310 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
| 19/04/2319 April 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 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 |
| 16/02/2316 February 2023 | Statement of capital following an allotment of shares on 2022-10-26 |
| 08/02/238 February 2023 | Statement of capital following an allotment of shares on 2022-10-22 |
| 08/02/238 February 2023 | Statement of capital following an allotment of shares on 2022-10-25 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 46 HILL STREET BLICK SHARED STUDIOS BELFAST ANTRIM BT1 2LB |
| 05/02/205 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL MORLEY LYNAS |
| 05/02/205 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JACQUES HILL |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
| 05/02/205 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 07/05/197 May 2019 | ADOPT ARTICLES 08/02/2019 |
| 07/05/197 May 2019 | 08/02/19 STATEMENT OF CAPITAL GBP 654352.92 |
| 07/05/197 May 2019 | 08/02/19 STATEMENT OF CAPITAL GBP 637852.32 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
| 12/08/1812 August 2018 | 21/05/18 STATEMENT OF CAPITAL GBP 1007.34 |
| 08/03/188 March 2018 | 02/03/18 STATEMENT OF CAPITAL GBP 1000.00 |
| 08/03/188 March 2018 | SUB-DIVISION 01/03/18 |
| 05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 4 HALSTEIN DRIVE BELFAST BT5 6JQ UNITED KINGDOM |
| 13/12/1713 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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