HAREWOOD (VIPER ROOMS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Confirmation statement made on 2025-04-26 with no updates |
| 03/03/253 March 2025 | Micro company accounts made up to 2024-06-30 |
| 23/07/2423 July 2024 | Compulsory strike-off action has been discontinued |
| 20/07/2420 July 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 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 |
| 12/03/2412 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 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 |
| 29/09/2129 September 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-30 |
| 15/07/2115 July 2021 | Second filing of Confirmation Statement dated 2021-04-26 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-04-26 with no updates |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
| 16/07/2016 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 2 KINGS ROAD HARROGATE YORKSHIRE HG1 2RL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/08/1915 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/09/1614 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 06/08/166 August 2016 | DISS40 (DISS40(SOAD)) |
| 04/08/164 August 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
| 26/07/1626 July 2016 | FIRST GAZETTE |
| 26/02/1626 February 2016 | DIRECTOR APPOINTED MR ANTHONY PAUL KINSEY |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 19/11/1519 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 27/04/1527 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 16/09/1416 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 30/04/1430 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
| 04/02/144 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076144930001 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/09/1320 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 02/07/132 July 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
| 25/01/1325 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
| 25/01/1325 January 2013 | PREVSHO FROM 30/04/2013 TO 31/12/2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 11/07/1211 July 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 22/09/1122 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 22/09/1122 September 2011 | COMPANY NAME CHANGED HAREWOOD (RUBY LOUNGE) LTD CERTIFICATE ISSUED ON 22/09/11 |
| 14/09/1114 September 2011 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM UNIT 2 BANK COURT LOUGHBOROUGH LEICESTERSHIRE LE11 5RF UNITED KINGDOM |
| 26/04/1126 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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