HARMONY CS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewDirector's details changed for Mr Alexander James Maxwell Thornton on 2025-07-15

View Document

03/04/253 April 2025 Change of details for Mr Mohammed Abdullatif Jameel as a person with significant control on 2020-11-05

View Document

27/11/2427 November 2024 Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY England to 10 st James Business Park Grimbald Crag Court Knaresborough HG5 8QB on 2024-11-27

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

14/06/2414 June 2024 Satisfaction of charge 109137280001 in full

View Document

11/06/2411 June 2024 Registration of charge 109137280002, created on 2024-06-11

View Document

19/10/2319 October 2023 Termination of appointment of Robert James Hall Scott as a director on 2023-10-12

View Document

19/10/2319 October 2023 Appointment of Alexander James Maxwell Thornton as a director on 2023-10-17

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

10/05/2310 May 2023 Termination of appointment of Pete Joseph Grogan as a director on 2023-04-27

View Document

10/05/2310 May 2023 Appointment of Robert James Hall Scott as a director on 2023-04-27

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

26/12/2226 December 2022 Registration of charge 109137280001, created on 2022-12-23

View Document

23/11/2223 November 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

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

View Accounts

19/07/1919 July 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES MAXWELL THORNTON

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES AUMONIER

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMONY ENERGY STORAGE LIMITED

View Document

19/07/1919 July 2019 CESSATION OF LHESCO LIMITED AS A PSC

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR PETE GROGAN

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASTOR

View Document

12/07/1912 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 8526

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 5TH FLOOR ONE NEW CHANGE LONDON EC4M 9AF UNITED KINGDOM

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

26/11/1826 November 2018 REDUCE ISSUED CAPITAL 20/11/2018

View Document

26/11/1826 November 2018 SOLVENCY STATEMENT DATED 20/11/18

View Document

26/11/1826 November 2018 STATEMENT BY DIRECTORS

View Document

26/11/1826 November 2018 26/11/18 STATEMENT OF CAPITAL GBP 318244

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

11/12/1711 December 2017 ADOPT ARTICLES 13/11/2017

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LHESCO LIMITED

View Document

08/12/178 December 2017 CESSATION OF HARMONY ENERGY STORAGE LIMITED AS A PSC

View Document

06/12/176 December 2017 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THORNTON

View Document

06/12/176 December 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

06/12/176 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 326871

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM CONYNGHAM HALL BOND END KNARESBOROUGH HG5 9AY UNITED KINGDOM

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER THORNTON

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GROGAN

View Document

23/11/1723 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 101.00

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR JAMES STACY AUMONIER

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR WILLIAM WALDORF ASTOR

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR ALEXANDER JAMES MAXWELL THORNTON

View Document

14/08/1714 August 2017 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