HARVEST OF THE NATIONS LIMITED
Status | ACTIVE |
Company No. | 06903571 |
Category | |
Incorporated | 13 May 2009 |
Age | 15 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
HARVEST OF THE NATIONS LIMITED is an active with number 06903571. It was incorporated 15 years, 22 days ago, on 13 May 2009. The company address is 5a Montagu Crescent 5a Montagu Crescent, London, N18 2HA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Old address: 5 Montagu Crescent 5 Montagu Crescent Edmonton London N18 2HA England
Change date: 2019-04-02
New address: 5a Montagu Crescent Edmonton London N18 2HA
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
New address: 5 Montagu Crescent 5 Montagu Crescent Edmonton London N18 2HA
Change date: 2019-03-25
Old address: 142 Dickens House Malvern Road London NW6 5YR
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 17 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 05 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Certificate change of name company
Date: 05 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harvest of the nations\certificate issued on 05/01/15
Documents
Change of name notice
Date: 05 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date no member list
Date: 14 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ayoyinka Onakoya
Change date: 2013-09-05
Documents
Annual return company with made up date no member list
Date: 10 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 25 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 06 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Change person director company with change date
Date: 06 Jun 2011
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Miss Ayoyinka Onakoya
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 30 Jul 2010
Action Date: 30 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-30
Old address: , Flat 1 355 King Street, Hammersmith, London, W6 9NH
Documents
Annual return company with made up date no member list
Date: 08 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Miss Ayoyinka Onakoya
Documents
Some Companies
1 HIGH STREET,GUILDFORD,GU2 4HP
Number: | 06889500 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11252415 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL ROBOTICS ENGINEERING LIMITED
GROUND FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ
Number: | 04344147 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLNSHIRE COASTAL STORAGE LTD
2 GLEBE RISE,SKEGNESS,PE24 5BL
Number: | 08892136 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 -163 ST JOHNS ROAD,CHESTERFIELD,S41 8PE
Number: | 10528645 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A VICTORIA ROAD,SURBITON,KT6 4JZ
Number: | 03048983 |
Status: | ACTIVE |
Category: | Private Limited Company |