-
HARVEST MIDCO LIMITED - 2 The Square, Southall Lane, Southall, Middlesex, United Kingdom
Company Information
- Company registration number
- 09453817
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 The Square
- Southall Lane
- Southall
- Middlesex
- UB2 5NH
- England 2 The Square, Southall Lane, Southall, Middlesex, UB2 5NH, England UK
Management
- Managing Directors
- CONIFREY, Diarmuid Brendan
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-23
- Age Of Company 2015-02-23 9 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- New Midco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2021-01-01
- Last Date: 2019-11-20
-
HARVEST MIDCO LIMITED Company Description
- HARVEST MIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09453817. Its current trading status is "live". It was registered 2015-02-23. It has declared SIC or NACE codes as "70100". It has 1 director It can be contacted at 2 The Square .
Get HARVEST MIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Harvest Midco Limited - 2 The Square, Southall Lane, Southall, Middlesex, United Kingdom
- 2015-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HARVEST MIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-06-25) - TM01
-
court-order (2020-03-09) - OC
-
termination-director-company-with-name-termination-date (2020-04-07) - TM01
-
appoint-person-director-company-with-name-date (2020-04-08) - AP01
-
gazette-notice-compulsory (2020-12-08) - GAZ1
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-21) - CS01
-
accounts-with-accounts-type-group (2019-07-02) - AA
-
resolution (2019-07-02) - RESOLUTIONS
-
(2019-03-14) - ANNOTATION
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-01) - CS01
-
accounts-with-accounts-type-group (2018-07-04) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-12-22) - AA01
-
confirmation-statement-with-no-updates (2017-12-02) - CS01
-
accounts-with-accounts-type-full (2017-02-10) - AA
keyboard_arrow_right 2016
-
resolution (2016-10-14) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-11-23) - CS01
-
capital-allotment-shares (2016-11-10) - SH01
-
termination-director-company-with-name-termination-date (2016-10-12) - TM01
-
termination-director-company-with-name-termination-date (2016-10-06) - TM01
-
termination-director-company-with-name-termination-date (2016-05-09) - TM01
-
appoint-person-director-company-with-name-date (2016-05-09) - AP01
-
termination-director-company-with-name-termination-date (2016-03-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
appoint-person-director-company-with-name-date (2016-03-21) - AP01
-
termination-director-company-with-name-termination-date (2016-03-21) - TM01
keyboard_arrow_right 2015
-
incorporation-company (2015-02-23) - NEWINC
-
appoint-person-director-company-with-name-date (2015-11-05) - AP01
-
appoint-person-director-company-with-name-date (2015-08-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-17) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-10) - MR01
-
change-account-reference-date-company-current-extended (2015-03-17) - AA01