HARDCOURT LIMITED

C/O J Tanna & Co Limited C/O J Tanna & Co Limited, Kingston Upon Thames, KT2 5JE, Surrey, United Kingdom
StatusACTIVE
Company No.02859129
CategoryPrivate Limited Company
Incorporated04 Oct 1993
Age30 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

HARDCOURT LIMITED is an active private limited company with number 02859129. It was incorporated 30 years, 7 months, 17 days ago, on 04 October 1993. The company address is C/O J Tanna & Co Limited C/O J Tanna & Co Limited, Kingston Upon Thames, KT2 5JE, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Louisa Denning

Appointment date: 2023-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: C/O J Tanna & Co Limited 135 Kings Road Kingston upon Thames Surrey KT2 5JE

Old address: C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

New address: C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA

Old address: C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER

Change date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Old address: C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW

Change date: 2014-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-04

Officer name: Mr Geoffrey Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date

Date: 22 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 11/09/98 from: 1 fawn court the ryde hatfeld hertfordshire AL9 5DJ

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/97; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1997

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/96; no change of members

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Annual-return

Type: 363b

Description: Return made up to 04/10/95; no change of members

Documents

Legacy

Date: 18 Sep 1996

Category: Annual-return

Type: 363b

Description: Return made up to 04/10/94; full list of members

Documents

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1996

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 15 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 15/09/94 from: springfield house 99/101 crossbrook street waltham cross herts EN8 8JR

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 22/02/94 from: 84 temple chambers temple avenue london EC4Y ohp

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Memorandum articles

Date: 07 Dec 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Oct 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECK BUILD LTD.

68 HIGH LANE BROWN EDGE,STOKE-ON-TRENT,ST6 8RU

Number:11255999
Status:ACTIVE
Category:Private Limited Company

DUALITY SOLUTIONS LTD

10 BROAD O TH LANE,WIGAN,WN6 8EA

Number:06636497
Status:ACTIVE
Category:Private Limited Company

ELSINT LLP

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:OC327810
Status:ACTIVE
Category:Limited Liability Partnership

HALLMARK SHEET METAL CO. LIMITED

OLDFIELDS BUSINESS PARK,STOKE ON TRENT,ST4 3PE

Number:03156048
Status:ACTIVE
Category:Private Limited Company

LULU PARTNERS LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10289343
Status:ACTIVE
Category:Private Limited Company

TDCLEANING77 LTD

18 THE CAUSEWAY,CHESSINGTON,KT9 1DB

Number:08210033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source