HARP VISUAL COMMUNICATIONS LIMITED

03671929
C4 SEGENSWORTH BUSINESS CENTRE SEGENSWORTH ROAD FAREHAM HAMPSHIRE PO15 5RQ

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Aug 2024 accounts Annual Accounts 12 Buy now
19 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2024 officers Termination of appointment of director (Adrian Jeremy Gould) 1 Buy now
22 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2023 officers Appointment of director (Mrs Philomena Cecelia Mary Gould) 2 Buy now
29 Sep 2023 accounts Annual Accounts 12 Buy now
29 Sep 2023 officers Appointment of director (Mr Ryan Gould) 2 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 11 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 11 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2020 accounts Annual Accounts 11 Buy now
17 Dec 2019 capital Return of Allotment of shares 4 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 11 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2018 capital Notice of cancellation of shares 10 Buy now
24 Oct 2018 capital Return of purchase of own shares 3 Buy now
24 Oct 2018 capital Return of purchase of own shares 3 Buy now
02 Oct 2018 officers Termination of appointment of director (Edward Ronald Maurice Minto) 1 Buy now
25 Sep 2018 accounts Annual Accounts 10 Buy now
21 Sep 2018 miscellaneous Second filing of Confirmation Statement dated 23/11/2016 10 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2017 accounts Annual Accounts 11 Buy now
12 Dec 2016 capital Return of Allotment of shares 3 Buy now
12 Dec 2016 capital Return of Allotment of shares 3 Buy now
12 Dec 2016 capital Return of Allotment of shares 3 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Sep 2016 accounts Annual Accounts 9 Buy now
23 Nov 2015 annual-return Annual Return 6 Buy now
30 Sep 2015 accounts Annual Accounts 9 Buy now
24 Nov 2014 annual-return Annual Return 6 Buy now
30 Sep 2014 accounts Annual Accounts 10 Buy now
25 Nov 2013 annual-return Annual Return 6 Buy now
27 Sep 2013 accounts Annual Accounts 19 Buy now
23 Nov 2012 annual-return Annual Return 6 Buy now
28 Sep 2012 accounts Annual Accounts 7 Buy now
24 Nov 2011 annual-return Annual Return 6 Buy now
27 Oct 2011 accounts Annual Accounts 8 Buy now
23 Nov 2010 annual-return Annual Return 6 Buy now
07 Oct 2010 accounts Annual Accounts 8 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
13 Oct 2009 accounts Annual Accounts 8 Buy now
23 Jan 2009 accounts Annual Accounts 9 Buy now
06 Jan 2009 annual-return Return made up to 23/11/08; full list of members 4 Buy now
09 Jun 2008 address Registered office changed on 09/06/2008 from C4 segensworth business centre segensworth road fareham hampshire PO15 5RH uk 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from 40 locks heath centre centre way, locks heath southampton hampshire SO31 6DX 1 Buy now
30 Nov 2007 annual-return Return made up to 23/11/07; full list of members 3 Buy now
21 Jul 2007 accounts Annual Accounts 8 Buy now
04 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2006 annual-return Return made up to 23/11/06; full list of members 3 Buy now
17 Jul 2006 accounts Annual Accounts 8 Buy now
17 Jan 2006 annual-return Return made up to 23/11/05; full list of members 3 Buy now
01 Dec 2005 annual-return Return made up to 23/11/04; full list of members 7 Buy now
17 May 2005 accounts Annual Accounts 8 Buy now
20 Sep 2004 accounts Annual Accounts 7 Buy now
09 Jan 2004 annual-return Return made up to 23/11/03; full list of members 7 Buy now
10 Nov 2003 accounts Annual Accounts 7 Buy now
16 May 2003 address Registered office changed on 16/05/03 from: sovereign house 37 middle road park gate southampton hampshire SO31 7GH 1 Buy now
26 Nov 2002 annual-return Return made up to 23/11/02; full list of members 7 Buy now
24 Oct 2002 officers Director's particulars changed 1 Buy now
24 Jun 2002 accounts Annual Accounts 12 Buy now
05 Dec 2001 annual-return Return made up to 23/11/01; full list of members 7 Buy now
08 Aug 2001 officers Director's particulars changed 1 Buy now
17 May 2001 accounts Annual Accounts 7 Buy now
29 Nov 2000 annual-return Return made up to 23/11/00; full list of members 7 Buy now
30 Mar 2000 accounts Annual Accounts 7 Buy now
28 Jan 2000 annual-return Return made up to 23/11/99; full list of members 7 Buy now
23 Dec 1999 officers New secretary appointed 3 Buy now
23 Dec 1999 officers Secretary resigned 1 Buy now
04 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 1999 capital Ad 16/12/98--------- £ si 59@1=59 £ ic 1/60 2 Buy now
10 Mar 1999 officers New director appointed 2 Buy now
10 Mar 1999 officers New director appointed 2 Buy now
03 Mar 1999 officers Secretary resigned 1 Buy now
03 Mar 1999 officers Director resigned 1 Buy now
19 Jan 1999 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 1998 officers New secretary appointed;new director appointed 2 Buy now
23 Dec 1998 accounts Accounting reference date extended from 30/11/99 to 31/12/99 1 Buy now
23 Nov 1998 incorporation Incorporation Company 13 Buy now