AB INBEV HARMONY LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mr Burak Basarir as a director on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Mehmet Hurşit Zorlu as a director on 2025-02-05

View Document

13/01/2513 January 2025 Director's details changed for Mr Yann Callou on 2025-01-12

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Appointment of Samuel Boyd as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Timiko Cranwell as a director on 2024-03-31

View Document

26/02/2426 February 2024 Appointment of Mr Yann Callou as a director on 2024-02-26

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

31/10/2331 October 2023 Appointment of Mrs Timiko Cranwell as a director on 2023-10-30

View Document

30/10/2330 October 2023 Termination of appointment of Daniel Arlington as a director on 2023-10-30

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023 Statement of capital on 2023-06-20

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

15/06/2315 June 2023 Appointment of Brodies Secretarial Services Limited as a secretary on 2023-06-15

View Document

30/03/2330 March 2023 Appointment of Miss Yulia Vlesko as a director on 2023-03-30

View Document

13/12/2213 December 2022 Director's details changed for Mr Daniel Arlington on 2022-12-13

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

22/10/2122 October 2021 Appointment of Miss Ana Palmieri as a director on 2021-09-27

View Document

22/10/2122 October 2021 Termination of appointment of Michelle Margaret Wafer as a director on 2021-09-27

View Document

22/10/2122 October 2021 Termination of appointment of Joanne Elizabeth Dobbie as a director on 2021-09-27

View Document

22/10/2122 October 2021 Appointment of Mr Daniel Arlington as a director on 2021-09-27

View Document

06/10/196 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

06/10/196 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / AB INBEV HARMONY HOLDINGS LIMITED / 25/02/2019

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR PATRIK MEULLER

View Document

21/01/1921 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

21/01/1921 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

21/01/1921 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

21/01/1921 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR NATASHA LEE

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MS MICHELLE KOCAOGLU

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / SABMILLER HARMONY HOLDINGS LIMITED / 30/06/2017

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM WARNER

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MRS JOANNE ELIZABETH DOBBIE

View Document

28/08/1728 August 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

30/06/1730 June 2017 COMPANY NAME CHANGED SABMILLER HARMONY LIMITED CERTIFICATE ISSUED ON 30/06/17

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROXANA HORNUNG

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED NATASHA JANE LEE

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED PATRIK ANDERS MEULLER

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DIETER SCHULZE

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM SABMILLER HOUSE CHURCH STREET WEST WOKING SURREY GU21 6HS

View Document

15/12/1515 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTINE O'TOOLE

View Document

20/11/1420 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR APPOINTED ROXANA HORNUNG

View Document

07/11/147 November 2014 DIRECTOR APPOINTED DIETER SCHULZE

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICIO PINTO

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARY BOSHOFF

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/12/132 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROHAN CUMMINGS

View Document

11/01/1311 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 0.02 20/12/12 STATEMENT OF CAPITAL USD 0.98

View Document

04/01/134 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR MEHMET HURŞIT ZORLU

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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