HARCOURT COMMUNICATIONS LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
| 29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
| 22/04/2522 April 2025 | Application to strike the company off the register |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 15/03/2315 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/01/2220 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/04/1618 April 2016 | APPOINTMENT TERMINATED, SECRETARY V. CLEMAS LIMITED |
| 13/04/1613 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/04/1523 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/05/1414 May 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/05/1324 May 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN RICHARD NIXON / 28/06/2012 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/12/1214 December 2012 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 39, HARCOURT ROAD WOOD GREEN LONDON N22 7XW |
| 15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN RICHARD NIXON / 01/04/2012 |
| 15/05/1215 May 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/05/116 May 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/04/1026 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / V. CLEMAS LIMITED / 01/01/2010 |
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARD NIXON / 01/01/2010 |
| 26/04/1026 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
| 07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
| 06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/04/0824 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
| 28/03/0728 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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