HARRISON VARMA DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

04/01/254 January 2025 Cessation of Anil Kumar Varma as a person with significant control on 2024-12-23

View Document

04/01/254 January 2025 Notification of Harrison Varma Limited as a person with significant control on 2024-12-23

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

29/09/2229 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

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

05/06/215 June 2021 DISS40 (DISS40(SOAD))

View Document

04/06/214 June 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

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

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094319350001

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 01/09/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 01/09/2020

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM UNIT 1 SOUTH OXGATE CENTRE OXGATE LANE LONDON NW2 7JA ENGLAND

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/08/1922 August 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

05/06/195 June 2019 COMPANY NAME CHANGED HV (PAR) LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY AVAR SECRETARIES LIMITED

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 01/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 01/02/2019

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY SHARON DEBENHAM

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 24/04/2018

View Document

01/05/181 May 2018 CORPORATE SECRETARY APPOINTED AVAR SECRETARIES LIMITED

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 98 GREAT NORTH ROAD LONDON N2 0NL ENGLAND

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 24/04/2018

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094319350001

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

17/11/1717 November 2017 PREVSHO FROM 28/02/2018 TO 31/08/2017

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

16/10/1716 October 2017 SECRETARY APPOINTED MRS SHARON DEBENHAM

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY ANIL VARMA

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARISA VARMA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/01/1726 January 2017 COMPANY NAME CHANGED HARRISON VARMA (NEW END) LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

02/06/152 June 2015 COMPANY NAME CHANGED VARMA SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/15

View Document

10/02/1510 February 2015 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