HARLEM UK ONLINE LIMITED
Status | ACTIVE |
Company No. | SC326525 |
Category | Private Limited Company |
Incorporated | 28 Jun 2007 |
Age | 16 years, 11 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
HARLEM UK ONLINE LIMITED is an active private limited company with number SC326525. It was incorporated 16 years, 11 months, 2 days ago, on 28 June 2007. The company address is 32 Harbour Street, Plockton, IV52 8TN, Wester Ross, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Jul 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Confirmation statement with no updates
Date: 07 Aug 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2017
Action Date: 05 Aug 2017
Category: Address
Type: AD01
New address: 32 Harbour Street Plockton Wester Ross IV52 8TN
Change date: 2017-08-05
Old address: 'the Achorage' Harbour Street Plockton Wester Ross IV52 8TN
Documents
Notification of a person with significant control
Date: 05 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Anne Mackenzie
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 28 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Old address: Unit 6 Boden Street Industrial Estate Glasgow G40 3QF Scotland
Change date: 2011-10-11
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-28
Officer name: Mrs Jane Anne Mackenzie
Documents
Change person secretary company with change date
Date: 15 Jul 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Anne Mackenzie
Change date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change registered office address company with date old address
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-07
Old address: Unit 6 Boden Street Industrial Estate Glasgow G40 3QP Scotland
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shelf Director Limited
Documents
Appoint person secretary company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jane Anne Mackenzie
Documents
Termination secretary company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shelf Secretary Limited
Documents
Appoint person director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Anne Mackenzie
Documents
Change registered office address company with date old address
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-29
Old address: Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH
Documents
Capital name of class of shares
Date: 24 Mar 2010
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 24 Mar 2010
Action Date: 09 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-09
Capital : 101 GBP
Documents
Resolution
Date: 24 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 24 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA01
New date: 2009-08-31
Made up date: 2009-06-30
Documents
Certificate change of name company
Date: 11 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed exchangelaw (432) LIMITED\certificate issued on 11/03/10
Documents
Resolution
Date: 11 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution withdrawal application strike off company
Date: 04 Mar 2010
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 01 Feb 2010
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Some Companies
CARBON DEVELOPMENT AND TRADING LTD
KEMP HOUSE SUITE 520,LONDON,EC1V 2NX
Number: | 07772243 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DELHI STREET,SWANSEA,SA1 8BT
Number: | 07996897 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE HOTELS (LICENSEES) LIMITED
SPRINGFIELD HOUSE,STIRLING,FK7 9JQ
Number: | SC415976 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & BISHOPSGATE GROUP LIMITED
1 MORE LONDON PLACE,,SE1 2AF
Number: | 02506959 |
Status: | ADMINISTRATION ORDER |
Category: | Private Limited Company |
MONTON GREEN DENTISTRY AND ORTHODONTICS LTD
17 MONTON GREEN,MANCHESTER,M30 9LE
Number: | 11716189 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 5TH FLOOR, CITY REACH,LONDON,E14 9NN
Number: | 11647265 |
Status: | ACTIVE |
Category: | Private Limited Company |