HARKERS ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 07343707 |
Category | Private Limited Company |
Incorporated | 12 Aug 2010 |
Age | 13 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HARKERS ASSOCIATES LIMITED is an active private limited company with number 07343707. It was incorporated 13 years, 9 months, 20 days ago, on 12 August 2010. The company address is 9 Princes Square, Harrogate, HG1 1ND, England.
Company Fillings
Termination director company with name termination date
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-29
Officer name: Leah Darcy Feldman
Documents
Termination director company with name termination date
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Reuben Feldman
Termination date: 2024-04-29
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
Old address: Metro House 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU
Change date: 2023-08-08
New address: 9 Princes Square Harrogate HG1 1nd
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Notification of a person with significant control
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc Anthony Feldman
Notification date: 2022-08-19
Documents
Withdrawal of a person with significant control statement
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-27
Officer name: Mr Joel Benjamin Feldman
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-05
Officer name: Olivia Feldman
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leah Feldman
Appointment date: 2015-02-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacob Feldman
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Change registered office address company with date old address
Date: 31 Dec 2010
Action Date: 31 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-31
Old address: , 21 Stoneleigh Court, Shadwell, Leeds, North Yorkshire, LS17 8FN, United Kingdom
Documents
Some Companies
THE OLD SCHOOL,CARMARTHEN,SA31 3LN
Number: | 05905692 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 11730897 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,W1K 1AW
Number: | 11363571 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLLY'S BEAUTY TREATMENT LIMITED
UNIT 4D OLD PILL FARM INDUSTRIAL ESTATE,,CALDICOT,NP26 5JH
Number: | 11708165 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEA WILSON CONSULTANCY LIMITED
THIRD FLOOR,LONDON,W1B 3HH
Number: | 11380466 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 10668366 |
Status: | ACTIVE |
Category: | Private Limited Company |