HARLEQUIN GLOBAL LOGISTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
23/05/2523 May 2025 | Accounts for a small company made up to 2023-12-31 |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
16/12/2416 December 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
01/03/241 March 2024 | Accounts for a small company made up to 2022-12-31 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Confirmation statement made on 2023-12-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
13/02/2313 February 2023 | Accounts for a small company made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
09/12/219 December 2021 | Registered office address changed from 3 Coldbath Square London EC1R 5HL to Unit 2 Eastman Way Pin Green Industrial Area Stevenage Hertfordshire SG1 4SZ on 2021-12-09 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN WALLIS / 18/12/2019 |
24/05/1924 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN WALLIS / 12/04/2017 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/05/164 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/04/1517 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/145 June 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
07/03/147 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076048230002 |
12/02/1412 February 2014 | DIRECTOR APPOINTED CHRISTOPHER JAMES REYNOLDS |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/131 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
01/05/131 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN WALLIS / 14/04/2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN WALLIS / 14/04/2012 |
03/07/123 July 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
13/12/1113 December 2011 | CURRSHO FROM 30/04/2012 TO 31/12/2011 |
13/12/1113 December 2011 | ADOPT ARTICLES 29/09/2011 |
13/12/1113 December 2011 | 29/09/11 STATEMENT OF CAPITAL GBP 100 |
18/05/1118 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/04/1114 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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