HARNESS TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Termination of appointment of Hugh Charles Howard Dunn as a secretary on 2023-11-01

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

04/05/214 May 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / GREAT RIVER CAPITAL LIMITED / 04/05/2021

View Document

06/04/216 April 2021 SECRETARY APPOINTED MR HUGH CHARLES HOWARD DUNN

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 7/F MINSTER HOUSE 42 MINCING LANE LONDON EC3R 7AE ENGLAND

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK DAVID HARRIS / 06/04/2021

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES STRAKER / 06/04/2021

View Document

02/10/202 October 2020 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