HRAF ADVANCED RESEARCH CENTRES

8 Heaton Road, Canterbury, CT1 3PY, England
StatusACTIVE
Company No.08998613
Category
Incorporated15 Apr 2014
Age10 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

HRAF ADVANCED RESEARCH CENTRES is an active with number 08998613. It was incorporated 10 years, 1 month, 7 days ago, on 15 April 2014. The company address is 8 Heaton Road, Canterbury, CT1 3PY, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Bicker

Termination date: 2023-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-17

Officer name: Dr Wenonah Louise Lyon

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan John Bicker

Cessation date: 2020-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-18

Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom

New address: 8 Heaton Road Canterbury CT1 3PY

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Dr Michael Denley Fischer

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Denley Fischer

Notification date: 2020-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

Old address: The Paragon 5th Floor Counterslip Bristol County of Bristol BS1 6BX

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Bicker

Change date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Professor Michael Denley Fischer

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bart Secretaries Limited

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 FIBRE LIMITED

3 SAXONLEA CLOSE,RUSHDEN,NN10 6BF

Number:11923253
Status:ACTIVE
Category:Private Limited Company

IMAGE CONTRACTS SUPPORT SERVICES LTD

UNIT 8 MERSEY RD NORTH,MANCHESTER,M35 9LU

Number:10547499
Status:ACTIVE
Category:Private Limited Company

IZELIA LTD

10001988: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10001988
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIP SOLUTIONS LIMITED

53 YORK STREET,HEYWOOD,OL10 4NR

Number:07645910
Status:ACTIVE
Category:Private Limited Company

LITTLE MIRACLES PRESCHOOL LTD

7 ARCHERFIELD ROAD,LIVERPOOL,L18 7HS

Number:11113057
Status:ACTIVE
Category:Private Limited Company

RELM CONSULTANTS LIMITED

17 HOMESTEAD DRIVE,NORTHAMPTON,NN7 3QY

Number:09536852
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