HARNESS DATA INTELLIGENCE LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Sub-division of shares on 2021-09-29

View Document

23/01/2223 January 2022 Statement of capital following an allotment of shares on 2021-10-22

View Document

23/01/2223 January 2022 Statement of capital following an allotment of shares on 2021-10-23

View Document

22/01/2222 January 2022 Statement of capital following an allotment of shares on 2021-05-28

View Document

22/01/2222 January 2022 Statement of capital following an allotment of shares on 2021-04-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

20/07/2120 July 2021 Termination of appointment of Benjamin Mein as a director on 2021-02-10

View Document

05/02/215 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/11/2029 November 2020 16/11/20 STATEMENT OF CAPITAL GBP 437.39

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

29/11/2029 November 2020 13/11/20 STATEMENT OF CAPITAL GBP 431.96

View Document

03/11/203 November 2020 13/10/20 STATEMENT OF CAPITAL GBP 417.59

View Document

30/07/2030 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 409.2

View Document

30/07/2030 July 2020 30/07/20 STATEMENT OF CAPITAL GBP 384.2

View Document

30/07/2030 July 2020 09/03/20 STATEMENT OF CAPITAL GBP 388.27

View Document

30/07/2030 July 2020 30/03/20 STATEMENT OF CAPITAL GBP 396.41

View Document

30/07/2030 July 2020 03/06/20 STATEMENT OF CAPITAL GBP 405.33

View Document

30/07/2030 July 2020 12/06/20 STATEMENT OF CAPITAL GBP 405.61

View Document

30/07/2030 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 414.08

View Document

21/07/2021 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/2021 July 2020 COMPANY NAME CHANGED HARNESS PROPERTY INTELLIGENCE LTD CERTIFICATE ISSUED ON 21/07/20

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PETER JUDGE / 10/04/2020

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR EDUARD FREDERIC GROENENDAAL

View Document

27/03/2027 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 27/09/19 STATEMENT OF CAPITAL GBP 378.5

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 375.12

View Document

24/09/1924 September 2019 14/06/19 STATEMENT OF CAPITAL GBP 373.31

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NODEN

View Document

11/04/1911 April 2019 12/12/18 STATEMENT OF CAPITAL GBP 362

View Document

11/04/1911 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 371.06

View Document

11/04/1911 April 2019 11/01/19 STATEMENT OF CAPITAL GBP 366.53

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM C/O C/O MERCER & HOLE FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF ENGLAND

View Document

19/10/1819 October 2018 20/09/18 STATEMENT OF CAPITAL GBP 356.34

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 19/10/2018

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 16/01/18 STATEMENT OF CAPITAL GBP 320

View Document

27/02/1827 February 2018 05/01/18 STATEMENT OF CAPITAL GBP 280

View Document

27/02/1827 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 340

View Document

06/12/176 December 2017 CESSATION OF WILLIAM THOMAS YULE AS A PSC

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR ALEXANDER CHRISTIAN LOWRIE

View Document

05/07/175 July 2017 COMPANY NAME CHANGED CRE VENTURES LIMITED CERTIFICATE ISSUED ON 05/07/17

View Document

05/07/175 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/173 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 250

View Document

02/02/172 February 2017 SUB-DIVISION 08/12/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YULE

View Document

22/01/1722 January 2017 ADOPT ARTICLES 16/12/2016

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PETER JUDGE / 16/01/2017

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM C/O MERCER & HOLE FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF ENGLAND

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM C/O MERCER & HOLE FLEET PLACE HOUSE 2 FLEET PLACE FLEET LONDON EC4M 7RF ENGLAND

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM DRUIDS SUFFIELD LANE PUTTENHAM GUILDFORD GU3 1BG UNITED KINGDOM

View Document

16/01/1716 January 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

16/01/1716 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 181

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MEIN / 16/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY GEORGE NODEN / 16/01/2017

View Document

13/01/1713 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 44.80

View Document

13/01/1713 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 16.00

View Document

13/01/1713 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 112.00

View Document

13/01/1713 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 135.00

View Document

11/01/1711 January 2017 SUB DIVIDED ISS ORD SHAR £1.00 INTO 100 ORD SHAR OF $0.01 08/12/2016

View Document

20/12/1620 December 2016 08/12/16 STATEMENT OF CAPITAL GBP 16

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR KENNETH PETER JUDGE

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR BENJAMIN MEIN

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY GEORGE NODEN

View Document

29/11/1629 November 2016 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