HARROW HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 04/07/254 July 2025 | Registered office address changed from , 115 Craven Park Road, London, N15 6BL, England to Unit 4 C/O Map Accounting Technology Park Colindeep Lane London NW9 6BX on 2025-07-04 |
| 19/06/2519 June 2025 | Previous accounting period extended from 2024-06-25 to 2024-11-30 |
| 26/03/2526 March 2025 | Previous accounting period shortened from 2024-06-26 to 2024-06-25 |
| 30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
| 30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
| 27/11/2427 November 2024 | Total exemption full accounts made up to 2023-06-30 |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
| 08/04/248 April 2024 | Total exemption full accounts made up to 2022-06-30 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 13/10/2313 October 2023 | Second filing of Confirmation Statement dated 2021-06-30 |
| 13/10/2313 October 2023 | Second filing of Confirmation Statement dated 2019-06-30 |
| 13/10/2313 October 2023 | Second filing of Confirmation Statement dated 2020-06-30 |
| 13/10/2313 October 2023 | Second filing of Confirmation Statement dated 2018-06-30 |
| 13/10/2313 October 2023 | Second filing of Confirmation Statement dated 2022-06-30 |
| 09/10/239 October 2023 | Notification of Kammeo Investments Ltd as a person with significant control on 2017-06-30 |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 18/09/2318 September 2023 | Cessation of Joel Fried as a person with significant control on 2017-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Current accounting period shortened from 2022-06-27 to 2022-06-26 |
| 28/03/2328 March 2023 | Previous accounting period shortened from 2022-06-28 to 2022-06-27 |
| 01/09/221 September 2022 | 30/06/22 Statement of Capital gbp 100 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Satisfaction of charge 108323410003 in full |
| 30/03/2230 March 2022 | Satisfaction of charge 108323410002 in full |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 26/08/2126 August 2021 | Confirmation statement made on 2021-06-30 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Current accounting period shortened from 2020-06-29 to 2020-06-28 |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
| 02/07/202 July 2020 | Confirmation statement made on 2020-06-30 with updates |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/03/2030 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
| 10/07/1910 July 2019 | Confirmation statement made on 2019-06-30 with updates |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 24/11/1824 November 2018 | Registered office address changed from , Office 1 62 Ballards Lane, London, N3 2BU, England to Unit 4 C/O Map Accounting Technology Park Colindeep Lane London NW9 6BX on 2018-11-24 |
| 24/11/1824 November 2018 | REGISTERED OFFICE CHANGED ON 24/11/2018 FROM OFFICE 1 62 BALLARDS LANE LONDON N3 2BU ENGLAND |
| 25/09/1825 September 2018 | ALTER ARTICLES 11/09/2018 |
| 19/09/1819 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108323410002 |
| 19/09/1819 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108323410003 |
| 08/08/188 August 2018 | Confirmation statement made on 2018-06-30 with no updates |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/09/1728 September 2017 | ADOPT ARTICLES 23/08/2017 |
| 27/09/1727 September 2017 | DIRECTOR APPOINTED RAPHAEL MICHAEL BENAIM |
| 29/08/1729 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108323410001 |
| 18/08/1718 August 2017 | Registered office address changed from , 15 Woodlands, London, NW11 9QJ, England to Unit 4 C/O Map Accounting Technology Park Colindeep Lane London NW9 6BX on 2017-08-18 |
| 18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 15 WOODLANDS LONDON NW11 9QJ ENGLAND |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
| 22/06/1722 June 2017 | 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