HARVEY PRIDE CONSULTING LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ASHA MAHAJAN / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS PATCHING / 20/06/2017

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHA MAHAJAN / 01/06/2012

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ASHA MAHAJAN / 01/06/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS PATCHING / 01/06/2012

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1124 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

20/06/0720 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 17/06/05; NO CHANGE OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

17/06/9917 June 1999 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