HAREWOOD (VIPER ROOMS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/05/2411 May 2024 Registered office address changed from 4 Kerry Street Horsforth Leeds LS18 4AW England to 53-59 West Street Sheffield S1 4EQ on 2024-05-11

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Registered office address changed from Unit G3 Croft Business Park Kirk Deighton Wetherby West Yorks LS22 5HG to 4 Kerry Street Horsforth Leeds LS18 4AW on 2022-02-02

View Document

29/09/2129 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

15/07/2115 July 2021 Second filing of Confirmation Statement dated 2021-04-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 2 KINGS ROAD HARROGATE YORKSHIRE HG1 2RL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

04/08/164 August 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR ANTHONY PAUL KINSEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076144930001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/01/1325 January 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/09/1122 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1122 September 2011 COMPANY NAME CHANGED HAREWOOD (RUBY LOUNGE) LTD CERTIFICATE ISSUED ON 22/09/11

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM UNIT 2 BANK COURT LOUGHBOROUGH LEICESTERSHIRE LE11 5RF UNITED KINGDOM

View Document

26/04/1126 April 2011 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