HARDY TECHNOLOGY LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Registered office address changed from Tigh Mor Ashfield Garmouth Fochabers IV32 7LF Scotland to Hardy House Roseisle Elgin IV30 8XN on 2021-10-26

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 15A WINTON DRIVE GLASGOW G12 0PZ SCOTLAND

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

04/10/194 October 2019 CESSATION OF JUDITH HARDY AS A PSC

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH HARDY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 15 WINTON DRIVE GLASGOW G12 0PZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JUDITH WATSON CLYDE / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1116 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HARDY / 01/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

20/03/0520 March 2005 NEW DIRECTOR APPOINTED

View Document

20/03/0520 March 2005 NEW SECRETARY APPOINTED

View Document

20/03/0520 March 2005 SECRETARY RESIGNED

View Document

20/03/0520 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information