HARCOURT (UK) LIMITED
Status | ACTIVE |
Company No. | 08563724 |
Category | Private Limited Company |
Incorporated | 11 Jun 2013 |
Age | 10 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HARCOURT (UK) LIMITED is an active private limited company with number 08563724. It was incorporated 10 years, 11 months, 26 days ago, on 11 June 2013. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Change person director company with change date
Date: 01 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benedicte Selfslagh
Change date: 2019-02-25
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Franck Emmanuel Dangeard
Change date: 2019-02-25
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR
Change date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Franck Emmanuel Dangeard
Termination date: 2016-03-31
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-31
Officer name: Benedicte Selfslagh
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Old address: Humphries Kirk Llp 3 Acorn Business Park Ling Road Poole Dorset BH12 4NZ
New address: Bridge House 4 Borough High Street London Bridge London SE1 9QR
Change date: 2015-03-17
Documents
Termination secretary company with name termination date
Date: 17 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-09
Officer name: Humphries Kirk Services Limited
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Change account reference date company current shortened
Date: 22 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-06-30
Documents
Appoint corporate secretary company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Humphries Kirk Services Limited
Documents
Change person director company with change date
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Franck Emmanuel Dangeard
Change date: 2013-10-17
Documents
Some Companies
ACTION FREIGHT FORWARDERS LIMITED
ACTIVE COURT,SOUTHPORT,PR8 4PJ
Number: | 09023355 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BRAIDPARK DRIVE,GLASGOW,G46 6LY
Number: | SC469152 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HORLEY GREEN HOUSE,HALIFAX,HX3 6AS
Number: | 09786016 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FRYERN WOOD,CATERHAM,CR3 5AR
Number: | 06176317 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 49 COLLINS BUILDING,CRICKLEWOOD,NW2 6GQ
Number: | 10287985 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDS BUSINESS SOLUTIONS LIMITED
149 OVERHILL ROAD,LONDON,SE22 0PT
Number: | 05725338 |
Status: | ACTIVE |
Category: | Private Limited Company |