HARBR GROUP LIMITED

41 Luke Street, London, EC2A 4DP, England
StatusACTIVE
Company No.10671007
CategoryPrivate Limited Company
Incorporated15 Mar 2017
Age7 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

HARBR GROUP LIMITED is an active private limited company with number 10671007. It was incorporated 7 years, 2 months, 1 day ago, on 15 March 2017. The company address is 41 Luke Street, London, EC2A 4DP, England.



Company Fillings

Capital allotment shares

Date: 19 Mar 2024

Action Date: 12 Mar 2024

Category: Capital

Type: SH01

Capital : 352.08247 GBP

Date: 2024-03-12

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Capital

Type: SH01

Capital : 351.86739 GBP

Date: 2023-09-29

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Blacksell

Appointment date: 2023-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Thorogood

Termination date: 2023-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-14

Capital : 350.54899 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Capital : 350.39067 GBP

Date: 2023-05-31

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2023

Action Date: 08 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-08

Capital : 348.22851 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2022

Action Date: 14 Nov 2022

Category: Capital

Type: SH01

Capital : 341.35572 GBP

Date: 2022-11-14

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2022

Action Date: 06 Oct 2022

Category: Capital

Type: SH01

Capital : 341.19323 GBP

Date: 2022-10-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-27

Officer name: Mr Robert Thorogood

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-27

Officer name: Benjamin Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Capital allotment shares

Date: 26 May 2022

Action Date: 18 May 2022

Category: Capital

Type: SH01

Date: 2022-05-18

Capital : 341.1349 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2021

Action Date: 25 Aug 2021

Category: Capital

Type: SH01

Capital : 341.0849 GBP

Date: 2021-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 25 May 2021

Action Date: 20 May 2021

Category: Capital

Type: SH01

Capital : 340.7849 GBP

Date: 2021-05-20

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2021

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-02

Capital : 332.80710 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Dec 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-13

Officer name: Evgenia Plotnikova

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2020

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-12

Psc name: Anthony Cosgrove

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Butler

Cessation date: 2020-06-12

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2020

Action Date: 12 Jun 2020

Category: Capital

Type: SH01

Capital : 250.80253 GBP

Date: 2020-06-12

Documents

View document PDF

Resolution

Date: 23 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jul 2020

Action Date: 12 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-12

Documents

View document PDF

Resolution

Date: 03 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-12

Officer name: Mr Edward Gerald Sim

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo Spiegel

Appointment date: 2019-05-22

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2019

Action Date: 22 May 2019

Category: Capital

Type: SH01

Capital : 196.2408 GBP

Date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mr Michael Hilary Chalfen

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Butler

Change date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

New address: 41 Luke Street London EC2A 4DP

Change date: 2019-03-25

Old address: Unit D, Taper Building Weston Street London SE1 3QB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

New address: 41 Luke Street London EC2A 4DP

Old address: 41 Luke Street London EC2A 4DP England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Oct 2018

Action Date: 24 Aug 2018

Category: Capital

Type: RP04SH01

Date: 2018-08-24

Capital : 147.0101 GBP

Documents

View document PDF

Resolution

Date: 05 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2018

Action Date: 24 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-24

Capital : 143.4843 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 29 May 2018

Category: Capital

Type: SH01

Date: 2018-05-29

Capital : 137.1379 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-28

Capital : 336,221.0000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-09

Officer name: Mr Anthony Cosgrove

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Cosgrove

Change date: 2018-03-09

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 12 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-12

Capital : 258,655.0000 GBP

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Gary Butler

Change date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Cosgrove

Change date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Butler

Change date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Butler

Change date: 2018-02-28

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-02

Officer name: Mr Benjamin Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Nov 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-28

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Gary Butler

Change date: 2017-10-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-09

Psc name: Gary Butler

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: 41 Luke Street London EC2A 4DP

Change date: 2017-05-22

Old address: 2 Howden Street London SE15 4LB United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

L.I.T ELECTRICAL SERVICES LTD

138 THORNTON ROAD,CARSHALTON,SM5 1NQ

Number:10437289
Status:ACTIVE
Category:Private Limited Company

MADNEWS LTD

HANOVER HOUSE,LONDON,W1S 1HP

Number:10018715
Status:ACTIVE
Category:Private Limited Company

MJM DECORATORS LIMITED

246 HIGH STREET,PORTH,CF39 9AD

Number:04598198
Status:ACTIVE
Category:Private Limited Company

NANAYA LTD

4 FREDERICK TERRACE,BRIGHTON,BN1 1AX

Number:10741134
Status:ACTIVE
Category:Private Limited Company

ORGANISE MY LIFE LTD

4 HIGH STREET,DARTFORD,DA4 0AN

Number:11406247
Status:ACTIVE
Category:Private Limited Company

RAFIKI CARE LIMITED

7 ORBEL STREET,LONDON,SW11 3NX

Number:11286453
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