HVARTH CONSULTING LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-11-30

View Document

24/02/2524 February 2025 Amended micro company accounts made up to 2023-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

11/02/2411 February 2024 Administrative restoration application

View Document

11/02/2411 February 2024 Confirmation statement made on 2023-07-08 with no updates

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-11-30

View Document

10/01/2310 January 2023 Previous accounting period shortened from 2023-04-05 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2021-04-05

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SHEARER / 01/04/2019

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM UNIT 1 ELIOT BUSINESS PARK GOLDSMITH WAY NUNEATON CV10 7RJ ENGLAND

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE SHEARER / 01/06/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM GETHIN HOUSE 36 BOND STREET NUNEATON WARWICKSHIRE CV11 4DA ENGLAND

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM UNIT 1 ELIOT BUSINESS PARK GOLDSMITH WAY NUNEATON CV10 7RJ ENGLAND

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 3 ARLINGTON WAY NUNEATON WARKS CV11 6SS

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/07/1512 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SHEARER / 01/01/2014

View Document

28/08/1428 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE SHEARER / 01/09/2012

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE SHEARER / 01/09/2012

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/09/1223 September 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

23/09/1223 September 2012 REGISTERED OFFICE CHANGED ON 23/09/2012 FROM MILL RACE COTTAGE, TWO MILL LANE ODELL BEDFORDSHIRE MK43 7AT

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/07/118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/07/108 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE SHEARER / 08/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SHEARER / 08/07/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 05/04/03

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 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