HARROW PREMIER LIMITED

Primera Accountants Limited, First Floor Spitalfields House Primera Accountants Limited, First Floor Spitalfields House, Borehamwood, WD6 2FX, United Kingdom
StatusACTIVE
Company No.09705609
CategoryPrivate Limited Company
Incorporated28 Jul 2015
Age8 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

HARROW PREMIER LIMITED is an active private limited company with number 09705609. It was incorporated 8 years, 10 months, 10 days ago, on 28 July 2015. The company address is Primera Accountants Limited, First Floor Spitalfields House Primera Accountants Limited, First Floor Spitalfields House, Borehamwood, WD6 2FX, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: AD01

New address: Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX

Change date: 2023-07-05

Old address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Resolution

Date: 25 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sadaf Sheikh

Notification date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Irfan Sheraz

Change date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Irfan Sheraz

Change date: 2021-04-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-27

Psc name: Mr Irfan Sheraz

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Irfan Sheraz

Change date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2020

Action Date: 08 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-08

New address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB

Old address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2020

Action Date: 08 Aug 2020

Category: Address

Type: AD01

New address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB

Change date: 2020-08-08

Old address: 3 George Street Watford WD18 0BX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

New address: 3 George Street Watford WD18 0BX

Old address: 65a High Street Stevenage Hertfordshire SG1 3AQ

Change date: 2019-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Irfan Sheraz

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-07-28

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2015

Action Date: 29 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-29

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2015

Action Date: 28 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-28

Capital : 2 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Irfan Sheraz

Appointment date: 2015-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Irfan Sheraz

Appointment date: 2015-07-29

Documents

View document PDF

Incorporation company

Date: 28 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAITH WORKS LTD

102 STRATFIELD ROAD,BOREHAMWOOD,WD6 1XB

Number:10910912
Status:ACTIVE
Category:Private Limited Company

HILL MCGLYNN & ASSOCIATES LTD

46 COTSWOLD WAY,ENFIELD,EN2 7HJ

Number:11590799
Status:ACTIVE
Category:Private Limited Company

LANDMARK OFFICE UNITS LTD

43-45 MERTON ROAD,LIVERPOOL,L20 7AP

Number:07061080
Status:ACTIVE
Category:Private Limited Company

MIRECKI TRANS LTD

73 ASHLEIGH ROAD,LEICESTER,LE3 0FB

Number:11461159
Status:ACTIVE
Category:Private Limited Company

SHAFTEBURY PRECISION SERVICE LIMITED

BEAULY HOUSE,KNARESBOROUGH,HG5 9HY

Number:00442179
Status:ACTIVE
Category:Private Limited Company

THE NELSON PARTNERSHIP

THE EDGE,MANCHESTER,M3 5NB

Number:LP007605
Status:ACTIVE
Category:Limited Partnership

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