HARLEM LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

12/07/2412 July 2024 Registered office address changed from 52 Braywick Road Maidenhead SL6 1DA England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2024-07-12

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Registered office address changed from Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to 52 Braywick Road Maidenhead SL6 1DA on 2024-07-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Micro company accounts made up to 2023-04-30

View Document

08/09/238 September 2023 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-09-08

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Termination of appointment of Safian Tariq Majeed as a director on 2021-10-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR RAYHAAN TARIQ MAJEED / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR HASNIAN TARIQ MAJEED

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MISS RAQIYA TARIQ MAJEED

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR SAFIAN TARIQ MAJEED

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR RAYHAAN TARIQ MAJEED / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYHAAN TARIQ MAJEED / 15/01/2020

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 220 STUDENT VILLAGE GOWER ROAD SKETTY SWANSEA SA2 7QW WALES

View Document

09/04/199 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR RAYHAAN TARIQ MAJEED

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYHAAN TARIQ MAJEED

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

03/04/193 April 2019 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