HARPER MEDICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a small company made up to 2024-04-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025 Statement of capital on 2025-02-10

View Document

10/02/2510 February 2025

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

13/06/2313 June 2023 Change of details for Dr Vaibhav Sharma as a person with significant control on 2023-01-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Accounts for a small company made up to 2022-04-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

13/01/2313 January 2023 Termination of appointment of Mithilan Thayalasingham as a director on 2023-01-11

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Statement of capital on 2023-01-13

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Cessation of Mithilan Thayalasingham as a person with significant control on 2023-01-11

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Change of details for Dr Vaibhav Sharma as a person with significant control on 2023-01-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-15

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

31/01/2231 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-15

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

12/01/2212 January 2022 Change of details for Dr Vaibhav Sharma as a person with significant control on 2021-12-15

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2021-04-30

View Document

10/11/2110 November 2021 Amended accounts for a small company made up to 2020-04-30

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Sub-division of shares on 2021-07-08

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

26/01/2026 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VAIBHAV SHARMA / 21/08/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 56 LEMAN STREET LONDON E1 8EU ENGLAND

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR VAIBHAV SHARMA / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VAIBHAV SHARMA / 14/06/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR VAIBHAV SHARMA / 01/05/2018

View Document

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information