HARP VISUAL COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Termination of appointment of David Graham Dunning as a secretary on 2025-02-16

View Document

17/02/2517 February 2025 Termination of appointment of David Graham Dunning as a director on 2025-02-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

11/08/2411 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Cessation of Philomena Cecelia Mary Gould as a person with significant control on 2024-03-21

View Document

19/04/2419 April 2024 Termination of appointment of Adrian Jeremy Gould as a director on 2023-09-12

View Document

19/04/2419 April 2024 Notification of Ryan Gould as a person with significant control on 2024-03-21

View Document

22/03/2422 March 2024 Cessation of Adrian Jeremy Gould as a person with significant control on 2023-09-12

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

21/03/2421 March 2024 Notification of Philomena Gould as a person with significant control on 2024-03-14

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-08-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Appointment of Mrs Philomena Cecelia Mary Gould as a director on 2023-10-06

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Appointment of Mr Ryan Gould as a director on 2023-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

25/10/1825 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 55

View Document

24/10/1824 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1824 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MINTO

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/11/2016

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 CESSATION OF EDWARD RONALD MAURICE MINTO AS A PSC

View Document

21/11/1721 November 2017 CESSATION OF DAVID GRAHAM DUNNING AS A PSC

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 01/01/16 STATEMENT OF CAPITAL GBP 66

View Document

12/12/1612 December 2016 01/01/16 STATEMENT OF CAPITAL GBP 66

View Document

12/12/1612 December 2016 01/01/16 STATEMENT OF CAPITAL GBP 66

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/01/096 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM C4 SEGENSWORTH BUSINESS CENTRE SEGENSWORTH ROAD FAREHAM HAMPSHIRE PO15 5RH UK

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 40 LOCKS HEATH CENTRE CENTRE WAY, LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX

View Document

30/11/0730 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: SOVEREIGN HOUSE 37 MIDDLE ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7GH

View Document

26/11/0226 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

04/10/994 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information