HARPAR GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 New | Confirmation statement made on 2025-08-04 with no updates |
| 19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
| 19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
| 18/03/2518 March 2025 | Micro company accounts made up to 2024-03-29 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
| 29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-08-04 with no updates |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
| 19/03/2419 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-08-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Change of details for Mr Jez Hill as a person with significant control on 2022-03-02 |
| 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 |
| 02/03/222 March 2022 | Director's details changed for Mr Jez John Hill on 2022-03-02 |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 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 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
| 23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JEZ HILL / 14/07/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
| 08/09/188 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEZ HILL / 24/08/2018 |
| 10/07/1810 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 103156070004 |
| 10/07/1810 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 103156070003 |
| 07/07/187 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103156070002 |
| 07/07/187 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103156070001 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/03/1822 March 2018 | CURREXT FROM 31/12/2017 TO 31/03/2018 |
| 14/03/1814 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 02/03/182 March 2018 | CURRSHO FROM 31/08/2017 TO 31/12/2016 |
| 08/11/178 November 2017 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DA UNITED KINGDOM |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
| 07/08/177 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 103156070001 |
| 07/08/177 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 103156070002 |
| 05/08/165 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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