PRECISION MACHINING ENGINEERS (HARROW) LIMITED - 334-336 GOSWELL ROAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-12 View Report
Accounts. Accounts type micro entity. 2023-05-22 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Accounts. Accounts type micro entity. 2022-06-09 View Report
Confirmation statement. Statement with no updates. 2022-05-18 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Confirmation statement. Statement with updates. 2021-04-20 View Report
Accounts. Accounts type micro entity. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Accounts. Accounts type micro entity. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type micro entity. 2018-06-18 View Report
Confirmation statement. Statement with no updates. 2018-04-20 View Report
Accounts. Accounts type total exemption small. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type total exemption small. 2016-06-20 View Report
Officers. Termination date: 2016-04-22. Officer name: David James Hunter. 2016-04-22 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Accounts. Accounts type total exemption small. 2014-04-22 View Report
Annual return. With made up date full list shareholders. 2014-04-10 View Report
Accounts. Accounts type total exemption small. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Accounts. Accounts type total exemption small. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2012-04-12 View Report
Accounts. Accounts type total exemption small. 2011-07-01 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Accounts. Accounts type total exemption small. 2010-06-18 View Report
Annual return. With made up date full list shareholders. 2010-04-08 View Report
Officers. Officer name: David James Hunter. Change date: 2010-04-08. 2010-04-08 View Report
Officers. Change date: 2010-04-08. Officer name: Mr Shailesh Jayantilal Patel. 2010-04-08 View Report
Accounts. Accounts type total exemption small. 2009-06-24 View Report
Annual return. Legacy. 2009-05-01 View Report
Accounts. Accounts type total exemption small. 2008-06-19 View Report
Annual return. Legacy. 2008-04-15 View Report
Accounts. Accounts type total exemption small. 2007-07-18 View Report
Annual return. Legacy. 2007-05-16 View Report
Accounts. Accounts type total exemption small. 2006-06-05 View Report
Annual return. Legacy. 2006-03-31 View Report
Accounts. Accounts type total exemption small. 2005-05-27 View Report
Annual return. Legacy. 2005-03-30 View Report
Accounts. Accounts type total exemption small. 2004-06-01 View Report
Annual return. Legacy. 2004-04-01 View Report
Mortgage. Description: Particulars of mortgage/charge. 2003-08-30 View Report
Accounts. Accounts type total exemption small. 2003-08-05 View Report
Annual return. Legacy. 2003-07-08 View Report
Officers. Description: Secretary resigned;director resigned. 2003-07-08 View Report
Officers. Description: New director appointed. 2003-06-26 View Report
Accounts. Accounts type total exemption small. 2003-06-04 View Report