HARRODS ACQUISITIONS LIMITED

126 Pembroke Road, Ilford, IG3 8PF, London, England
StatusACTIVE
Company No.08336622
CategoryPrivate Limited Company
Incorporated19 Dec 2012
Age11 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

HARRODS ACQUISITIONS LIMITED is an active private limited company with number 08336622. It was incorporated 11 years, 5 months, 27 days ago, on 19 December 2012. The company address is 126 Pembroke Road, Ilford, IG3 8PF, London, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-29

Old address: 3 Elmstead Road Ilford IG3 8AX England

New address: 126 Pembroke Road Ilford London IG3 8PF

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company

Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Harsh Vardhan Jain

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-01

Officer name: Mr Harsh Vardhan Jain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2016

Action Date: 10 Sep 2016

Category: Address

Type: AD01

New address: 3 Elmstead Road Ilford IG3 8AX

Old address: 4 Elmstead Road Ilford IG3 8AX England

Change date: 2016-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harsh Vardhan Jain

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Harsh Vardhan Jain

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-01

Officer name: Harsh Jain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2016

Action Date: 10 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-10

New address: 4 Elmstead Road Ilford IG3 8AX

Old address: 4, Elmstead Road Ilford IG3 8AX England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harsh Jain

Termination date: 2016-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Harsh Jain

Change date: 2016-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2016

Action Date: 10 Sep 2016

Category: Address

Type: AD01

New address: 4, Elmstead Road Ilford IG3 8AX

Old address: Jains - 444 19 Crawford Street Marble Arch London W1H 1PJ

Change date: 2016-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2015

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harsh Jain

Appointment date: 2013-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 24 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-24

Officer name: Shafeeq Ali Mohd

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 24 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-24

Officer name: Shafeeq Ali Mohd

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 24 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-24

Officer name: Shafeeq Ali Mohd

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2013

Action Date: 01 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2013

Action Date: 01 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-12-01

Documents

View document PDF

Incorporation company

Date: 19 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHECK MATE ENTERPRISES LIMITED

20 GLENGORM AVENUE,COLERAINE,BT52 1TF

Number:NI638685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROFTLANDS DRIVE LIMITED

NORTHERN DESIGN CENTRE,GATESHEAD,NE8 3DF

Number:11968758
Status:ACTIVE
Category:Private Limited Company

EMMA ROACH STUDIO LIMITED

183E EVERING ROAD, STOKE NEWINGTON,LONDON,N16 7BH

Number:07270090
Status:ACTIVE
Category:Private Limited Company

JASPER EUROPE LTD.

17A A. DENISON APT 18,WEST TIMPERLEY,WA14 5UZ

Number:05403396
Status:ACTIVE
Category:Private Limited Company

RESPOND 2

CATHEDRAL HOUSE,LICHFIELD,WS13 7AA

Number:08190768
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THEATREMAX LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:09899241
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