HARPAR GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-03-29

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 44-45 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2024-07-04

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Change of details for Mr Jez Hill as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 6 Parkside Court Greenhough Road Lichfield WS13 7FE England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Jez John Hill on 2022-03-02

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR ENGLAND

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR JEZ HILL / 14/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEZ HILL / 24/08/2018

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103156070004

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103156070003

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103156070002

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103156070001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/03/182 March 2018 CURRSHO FROM 31/08/2017 TO 31/12/2016

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DA UNITED KINGDOM

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103156070001

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103156070002

View Document

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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