HARRABIN CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/05/2127 May 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/05/212 May 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072211370003

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072211370004

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

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

View Accounts

05/02/195 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN SCOTT

View Document

15/08/1615 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072211370002

View Document

05/08/145 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

06/08/136 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

10/07/1210 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 23/03/11 STATEMENT OF CAPITAL GBP 5

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED KAREN SCOTT

View Document

19/01/1119 January 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

14/08/1014 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1013 April 2010 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