HARNESS TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | Termination of appointment of Hugh Charles Howard Dunn as a secretary on 2023-11-01 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-01 with updates |
04/05/214 May 2021 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
04/05/214 May 2021 | PSC'S CHANGE OF PARTICULARS / GREAT RIVER CAPITAL LIMITED / 04/05/2021 |
06/04/216 April 2021 | SECRETARY APPOINTED MR HUGH CHARLES HOWARD DUNN |
06/04/216 April 2021 | REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 7/F MINSTER HOUSE 42 MINCING LANE LONDON EC3R 7AE ENGLAND |
06/04/216 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK DAVID HARRIS / 06/04/2021 |
06/04/216 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES STRAKER / 06/04/2021 |
02/10/202 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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