HARLEQUIN SERVICES LTD
Status | ACTIVE |
Company No. | 10000616 |
Category | Private Limited Company |
Incorporated | 11 Feb 2016 |
Age | 8 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HARLEQUIN SERVICES LTD is an active private limited company with number 10000616. It was incorporated 8 years, 3 months, 19 days ago, on 11 February 2016. The company address is The A1 Lifestyle Village Great North Road The A1 Lifestyle Village Great North Road, St. Neots, PE19 6EN, Cambridgeshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-31
Officer name: Mr Ryan Andrew Clifford
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Appoint person director company with name date
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Andrew Clifford
Appointment date: 2022-08-10
Documents
Appoint person director company with name date
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah-May Jean Austin
Appointment date: 2022-08-10
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Termination director company with name termination date
Date: 25 Jul 2022
Action Date: 17 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Marsh
Termination date: 2022-07-17
Documents
Cessation of a person with significant control
Date: 25 Jul 2022
Action Date: 17 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-17
Psc name: David Marsh
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 04 Feb 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-03
Psc name: David Marsh
Documents
Notification of a person with significant control
Date: 04 Feb 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Penelope Marsh
Notification date: 2021-02-03
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Capital allotment shares
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-03-31
Documents
Resolution
Date: 26 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-18
New address: The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN
Old address: 9 Campers Avenue Letchworth Garden City Hertfordshire SG6 3SR England
Documents
Appoint person director company with name date
Date: 18 Jan 2021
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Marsh
Appointment date: 2019-04-01
Documents
Appoint person director company with name date
Date: 18 Jan 2021
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mrs Penelope Marsh
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Change account reference date company previous extended
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
New address: 9 Campers Avenue Letchworth Garden City Hertfordshire SG6 3SR
Old address: 5 Mortimer Road Royston Hertfordshire SG8 7HS England
Change date: 2016-05-23
Documents
Some Companies
4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS
Number: | 07741993 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 STATION ROAD,BRIZE NORTON,OX18 3PR
Number: | 04653822 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LAMBOURNE GARDENS,LONDON,E4 7SG
Number: | 11066214 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLE STRATEGIES & SOLUTIONS LTD
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10150730 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 PETWORTH,MILTON KEYNES,MK8 9DJ
Number: | 11094384 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RED FLAG RECORDING COMPANY LIMITED
9A BURROUGHS GARDENS,LONDON,NW4 4AU
Number: | 04229050 |
Status: | ACTIVE |
Category: | Private Limited Company |