HARBOUR TECHNOLOGY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 Application to strike the company off the register

View Document

02/12/242 December 2024 Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE United Kingdom to 56 Cliff Street Mevagissey St. Austell PL26 6QL on 2024-12-02

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Registered office address changed from Unit W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-03-01

View Document

19/01/2419 January 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Louise Hosking as a director on 2023-10-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW HOSKING / 15/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / LOUISE HOSKING / 15/11/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 54 CLIFF STREET MEVAGISSEY ST AUSTELL CORNWALL PL26 6QL ENGLAND

View Document

10/11/1410 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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