AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Jan 2023
filed on: 3rd, August 2023
|
accounts |
Free Download
(62 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 114642740004, created on Tue, 10th Jan 2023
filed on: 16th, January 2023
|
mortgage |
Free Download
(68 pages)
|
CH01 |
On Mon, 7th Nov 2022 director's details were changed
filed on: 8th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Nov 2022 director's details were changed
filed on: 8th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jul 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 5th Jan 2022
filed on: 18th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Jul 2022 director's details were changed
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Jan 2022
filed on: 8th, June 2022
|
accounts |
Free Download
(56 pages)
|
CERTNM |
Company name changed harvey nash group holdings LIMITEDcertificate issued on 05/05/22
filed on: 5th, May 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Noble Street London EC2V 7DE England on Wed, 5th Jan 2022 to 3 Noble Street London EC2V 7EE
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 110 Bishopsgate Bishopsgate London EC2N 4AY England on Tue, 4th Jan 2022 to 3 Noble Street London EC2V 7DE
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Jul 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Jan 2021
filed on: 21st, June 2021
|
accounts |
Free Download
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Apr 2021
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, November 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 20th Oct 2020: 733.23 GBP
filed on: 19th, November 2020
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 114642740003, created on Tue, 20th Oct 2020
filed on: 23rd, October 2020
|
mortgage |
Free Download
(67 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Jan 2020
filed on: 30th, July 2020
|
accounts |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Jul 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 6th Apr 2020 director's details were changed
filed on: 6th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Feb 2020 new director was appointed.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
SH19 |
Capital declared on Thu, 30th Jan 2020: 633.23 GBP
filed on: 30th, January 2020
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 30/01/20
filed on: 30th, January 2020
|
insolvency |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 30th, January 2020
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 30th, January 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Jan 2020
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Jan 2020
filed on: 29th, January 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 19th Oct 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 19th Oct 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 19th Oct 2019 new director was appointed.
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On Sat, 19th Oct 2019, company appointed a new person to the position of a secretary
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Jul 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Jan 2019 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Dbay Uk Limited/Princes House/38 Jermyn Street London SW1Y 6DN on Tue, 2nd Jul 2019 to 110 Bishopsgate Bishopsgate London EC2N 4AY
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Jan 2019 new director was appointed.
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Jan 2019 new director was appointed.
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Jan 2019 new director was appointed.
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Jan 2019 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Oct 2018
filed on: 13th, May 2019
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th Jan 2019
filed on: 18th, January 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, January 2019
|
change of name |
Free Download
(2 pages)
|
MR01 |
Registration of charge 114642740002, created on Tue, 8th Jan 2019
filed on: 14th, January 2019
|
mortgage |
Free Download
(57 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2019 to Thu, 31st Jan 2019
filed on: 23rd, December 2018
|
accounts |
Free Download
(3 pages)
|
AP03 |
On Thu, 15th Nov 2018, company appointed a new person to the position of a secretary
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Nov 2018 new director was appointed.
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Nov 2018 new director was appointed.
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Nov 2018 new director was appointed.
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 15th Nov 2018
filed on: 22nd, November 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 114642740001, created on Fri, 9th Nov 2018
filed on: 15th, November 2018
|
mortgage |
Free Download
(58 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 14th Nov 2018
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 9th Nov 2018
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 9th Nov 2018: 69522414.00 GBP
filed on: 14th, November 2018
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2018
|
incorporation |
Free Download
|
SH01 |
Capital declared on Fri, 13th Jul 2018: 1000.00 GBP
|
capital |
|