THE HARTEN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Termination of appointment of Ashcroft Company Services Limited as a secretary on 2023-12-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/03/222 March 2022 Director's details changed for Dr Vernon Harten-Ash on 2022-03-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Director's details changed for Dr Vernon Harten-Ash on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Dr Vernon Harten-Ash as a person with significant control on 2021-07-28

View Document

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHCROFT COMPANY SERVICES LIMITED / 18/02/2021

View Document

08/02/218 February 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHCROFT COMPANY SERVICES LIMITED / 08/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, SECRETARY BKL COMPANY SERVICES LIMITED

View Document

23/04/2023 April 2020 CORPORATE SECRETARY APPOINTED ASHCROFT COMPANY SERVICES LIMITED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

12/02/1812 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR IVAN ASH

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/07/1625 July 2016 CORPORATE SECRETARY APPOINTED BKL COMPANY SERVICES LIMITED

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY ASHCROFT ANTHONY LTD

View Document

06/05/166 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/07/1122 July 2011 22/07/11 STATEMENT OF CAPITAL GBP 1004

View Document

22/07/1122 July 2011 STATEMENT BY DIRECTORS

View Document

22/07/1122 July 2011 SOLVENCY STATEMENT DATED 20/07/11

View Document

22/07/1122 July 2011 REDUCE ISSUED CAPITAL 20/07/2011

View Document

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHCROFT ANTHONY LTD / 01/11/2009

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM EXPLORER HOUSE 7 PIONEER COURT CHIVERS WAY HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9PT

View Document

12/10/1012 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN FRANCIS ASH / 01/01/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 7 BENNELL COURT WEST STREET COMBERTON CAMBRIDGESHIRE CB3 7DS

View Document

04/08/054 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/12/0218 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/024 March 2002 NC INC ALREADY ADJUSTED 04/02/02

View Document

04/03/024 March 2002 £ NC 50000/500000 04/02

View Document

01/02/021 February 2002 S-DIV 21/01/02

View Document

16/01/0216 January 2002 S-DIV 08/01/02

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: MEESON SMITH & CO 50 SAINT STEPHENS PLACE CAMBRIDGE CAMBRIDGESHIRE CB3 0JE

View Document

07/08/017 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/05/011 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 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