HARROW PREMIER LIMITED
Status | ACTIVE |
Company No. | 09705609 |
Category | Private Limited Company |
Incorporated | 28 Jul 2015 |
Age | 8 years, 10 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
Resolution
Date: 25 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Apr 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 Jul 2015
Action Date: 29 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-29
Capital : 10 GBP
Documents
Capital allotment shares
Date: 30 Jul 2015
Action Date: 28 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-28
Capital : 2 GBP
Documents
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
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
Some Companies
102 STRATFIELD ROAD,BOREHAMWOOD,WD6 1XB
Number: | 10910912 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 COTSWOLD WAY,ENFIELD,EN2 7HJ
Number: | 11590799 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-45 MERTON ROAD,LIVERPOOL,L20 7AP
Number: | 07061080 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 EDGE,MANCHESTER,M3 5NB
Number: | LP007605 |
Status: | ACTIVE |
Category: | Limited Partnership |