HARMAN CONNECTED SERVICES UK LIMITED - BASINGSTOKE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-01 View Report
Accounts. Accounts type full. 2023-09-29 View Report
Officers. Termination date: 2023-07-07. Officer name: John Stacey. 2023-07-14 View Report
Officers. Appointment date: 2023-07-07. Officer name: Ms Tamika Avella Frimpong. 2023-07-14 View Report
Confirmation statement. Statement with updates. 2022-09-30 View Report
Accounts. Accounts type full. 2022-09-30 View Report
Officers. Termination date: 2022-07-15. Officer name: Michelle Epstein Taigman. 2022-07-27 View Report
Officers. Officer name: Mr Mark Hartje. Appointment date: 2022-07-15. 2022-07-27 View Report
Address. New address: Vita House London Street Basingstoke RG21 7PG. Old address: Devonshire House 60 Goswell Road London EC1M 7AD. Change date: 2022-05-10. 2022-05-10 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Accounts. Accounts type full. 2021-09-30 View Report
Accounts. Accounts type full. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-10-03 View Report
Officers. Officer name: Michelle Epstein Taigman. Appointment date: 2019-06-17. 2019-06-18 View Report
Accounts. Accounts type full. 2018-11-22 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Officers. Officer name: Marisa Brenda Iasenza. Termination date: 2018-05-25. 2018-06-21 View Report
Confirmation statement. Statement with no updates. 2017-10-27 View Report
Accounts. Accounts type full. 2017-10-07 View Report
Officers. Officer name: Marisa Brenda Iasenza. Appointment date: 2017-06-30. 2017-07-06 View Report
Officers. Termination date: 2017-06-30. Officer name: Todd Andrew Suko. 2017-07-06 View Report
Accounts. Accounts type full. 2016-11-03 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Accounts. Accounts type full. 2015-10-16 View Report
Change of name. Description: Company name changed symphony services uk LIMITED\certificate issued on 13/10/15. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Officers. Officer name: Pradeep Chaudhry. Termination date: 2015-09-29. 2015-10-05 View Report
Officers. Termination date: 2015-09-29. Officer name: Vivek Khemka. 2015-10-05 View Report
Officers. Officer name: Subash Akkina Kishen Rao. Termination date: 2015-09-29. 2015-10-05 View Report
Officers. Officer name: Todd Andrew Suko. Appointment date: 2015-09-29. 2015-10-05 View Report
Officers. Officer name: John Stacey. Appointment date: 2015-09-29. 2015-10-05 View Report
Mortgage. Charge number: 1. 2014-12-19 View Report
Accounts. Accounts type full. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Officers. Officer name: Pallab Chatterjee. 2014-03-25 View Report
Officers. Officer name: Subash Akkina Kishen Rao. 2014-01-30 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Accounts. Accounts type full. 2013-10-03 View Report
Officers. Officer name: Siddharth Mittal. 2013-05-10 View Report
Officers. Officer name: Mr Vivek Khemka. 2013-05-09 View Report
Officers. Officer name: Mr Pradeep Chaudhry. Change date: 2012-11-01. 2012-12-03 View Report
Accounts. Accounts type full. 2012-11-05 View Report
Resolution. Description: Resolutions. 2012-11-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-10-30 View Report
Capital. Date: 2012-09-29. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-10-04 View Report
Officers. Officer name: Vivek Pandit. 2012-05-28 View Report
Officers. Officer name: Siddharth Mittal. 2012-05-15 View Report