HARRY LARRY & GARY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
01/11/241 November 2024 | Micro company accounts made up to 2024-04-30 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-28 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-04-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
10/05/2310 May 2023 | Termination of appointment of Kellie Marie Garnczarczyk as a director on 2022-01-31 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
05/01/225 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/07/2029 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLIE MARIE GARNCZARCZYK |
29/07/2029 July 2020 | DIRECTOR APPOINTED MRS KELLIE MARIE GARNCZARCZYK |
29/07/2029 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY GARNCZARCZYK / 08/05/2019 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/01/1920 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM SUITE 111E THE COTTON EXCHANGE BIXTETH STREET LIVERPOOL L3 9LQ UNITED KINGDOM |
23/05/1623 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY GARNCZARCZYK / 07/08/2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/08/157 August 2015 | REGISTERED OFFICE CHANGED ON 07/08/2015 FROM STRAMONGATE HOUSE 14 ABBEY ROAD SANDBACH CHESHIRE CW11 3HA |
02/06/152 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1429 April 2014 | 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