Download leads from Nexok and grow your business. Find out more

Haroli Asset Management Limited

Documents

Total Documents200
Total Pages1,011

Filing History

4 August 2023Unaudited abridged accounts made up to 31 March 2023
13 May 2023Confirmation statement made on 5 May 2023 with no updates
19 August 2022Unaudited abridged accounts made up to 31 March 2022
9 May 2022Confirmation statement made on 5 May 2022 with updates
5 December 2021Change of details for Mr Rajeev Dewedi as a person with significant control on 5 December 2021
5 December 2021Change of details for Mr Sherad Dewedi as a person with significant control on 5 December 2021
5 December 2021Change of details for Mrs Sarita Dewedi as a person with significant control on 5 December 2021
5 December 2021Registered office address changed from 19 Bolling Road Bradford West Yorkshire BD4 7BG United Kingdom to Summit House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW on 5 December 2021
2 July 2021Unaudited abridged accounts made up to 31 March 2021
5 May 2021Confirmation statement made on 5 May 2021 with updates
17 March 2021Confirmation statement made on 15 March 2021 with no updates
13 July 2020Unaudited abridged accounts made up to 31 March 2020
16 March 2020Confirmation statement made on 15 March 2020 with no updates
26 April 2019Unaudited abridged accounts made up to 31 March 2019
17 March 2019Confirmation statement made on 15 March 2019 with no updates
16 April 2018Unaudited abridged accounts made up to 31 March 2018
15 March 2018Confirmation statement made on 15 March 2018 with updates
26 February 2018Registered office address changed from 19 Bolling Road Bradford BD4 7BG England to 19 Bolling Road Bradford West Yorkshire BD4 7BG on 26 February 2018
15 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
14 February 2018Cessation of Nirmal Dharni as a person with significant control on 14 February 2018
14 February 2018Appointment of Mr Sherad Dewedi as a director on 14 February 2018
14 February 2018Termination of appointment of Nirmal Dharni as a director on 14 February 2018
14 February 2018Registered office address changed from 7 Luther Way Bradford BD2 1EX to 19 Bolling Road Bradford BD4 7BG on 14 February 2018
14 February 2018Appointment of Mr Rajeev Dewedi as a director on 14 February 2018
14 February 2018Termination of appointment of Neelam Devesher as a secretary on 14 February 2018
14 February 2018Notification of Sarita Dewedi as a person with significant control on 14 February 2018
14 February 2018Notification of Rajeev Dewedi as a person with significant control on 14 February 2018
14 February 2018Notification of Sherad Dewedi as a person with significant control on 14 February 2018
14 February 2018Confirmation statement made on 14 February 2018 with updates
14 February 2018Appointment of Mrs Sarita Dewedi as a director on 14 February 2018
13 February 2018Current accounting period shortened from 30 June 2018 to 31 March 2018
31 January 2018Confirmation statement made on 31 January 2018 with no updates
9 November 2017Satisfaction of charge 5 in full
9 November 2017Satisfaction of charge 3 in full
9 November 2017Satisfaction of charge 4 in full
9 November 2017Satisfaction of charge 5 in full
9 November 2017Satisfaction of charge 2 in full
9 November 2017Satisfaction of charge 2 in full
9 November 2017Satisfaction of charge 3 in full
9 November 2017Satisfaction of charge 4 in full
31 October 2017Unaudited abridged accounts made up to 30 June 2017
31 October 2017Unaudited abridged accounts made up to 30 June 2017
24 July 2017Previous accounting period extended from 31 March 2017 to 30 June 2017
24 July 2017Previous accounting period extended from 31 March 2017 to 30 June 2017
31 January 2017Confirmation statement made on 31 January 2017 with updates
31 January 2017Confirmation statement made on 31 January 2017 with updates
23 June 2016Total exemption small company accounts made up to 31 March 2016
23 June 2016Total exemption small company accounts made up to 31 March 2016
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 35,000
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 35,000
27 April 2015Total exemption small company accounts made up to 31 March 2015
27 April 2015Total exemption small company accounts made up to 31 March 2015
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 35,000
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 35,000
1 December 2014Total exemption small company accounts made up to 31 March 2014
1 December 2014Total exemption small company accounts made up to 31 March 2014
3 February 2014Termination of appointment of Achhru Dharni as a director
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 35,000
3 February 2014Termination of appointment of Achhru Dharni as a director
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 35,000
2 December 2013Total exemption small company accounts made up to 31 March 2013
2 December 2013Total exemption small company accounts made up to 31 March 2013
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
24 May 2012Total exemption small company accounts made up to 31 March 2012
24 May 2012Total exemption small company accounts made up to 31 March 2012
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
6 May 2011Total exemption small company accounts made up to 31 March 2011
6 May 2011Total exemption small company accounts made up to 31 March 2011
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
28 May 2010Total exemption small company accounts made up to 31 March 2010
28 May 2010Total exemption small company accounts made up to 31 March 2010
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
1 February 2010Director's details changed for Mrs Nirmal Dharni on 1 February 2010
1 February 2010Director's details changed for Mrs Nirmal Dharni on 1 February 2010
1 February 2010Director's details changed for Mrs Nirmal Dharni on 1 February 2010
26 November 2009Total exemption small company accounts made up to 31 March 2009
26 November 2009Total exemption small company accounts made up to 31 March 2009
4 February 2009Return made up to 31/01/09; full list of members
4 February 2009Return made up to 31/01/09; full list of members
30 September 2008Total exemption small company accounts made up to 31 March 2008
30 September 2008Total exemption small company accounts made up to 31 March 2008
2 May 2008Return made up to 31/01/08; no change of members
2 May 2008Return made up to 31/01/08; no change of members
12 November 2007Total exemption small company accounts made up to 31 March 2007
12 November 2007Total exemption small company accounts made up to 31 March 2007
28 February 2007Return made up to 31/01/07; full list of members
28 February 2007Return made up to 31/01/07; full list of members
26 May 2006Total exemption full accounts made up to 31 March 2006
26 May 2006Total exemption full accounts made up to 31 March 2006
30 March 2006Return made up to 31/01/06; full list of members
30 March 2006Return made up to 31/01/06; full list of members
27 October 2005Total exemption full accounts made up to 31 March 2005
27 October 2005Total exemption full accounts made up to 31 March 2005
8 February 2005Return made up to 31/01/05; full list of members
8 February 2005Return made up to 31/01/05; full list of members
14 October 2004Total exemption full accounts made up to 31 March 2004
14 October 2004Total exemption full accounts made up to 31 March 2004
9 February 2004Return made up to 31/01/04; full list of members
9 February 2004Return made up to 31/01/04; full list of members
16 September 2003Total exemption full accounts made up to 31 March 2003
16 September 2003Total exemption full accounts made up to 31 March 2003
27 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
5 September 2002Total exemption full accounts made up to 31 March 2002
5 September 2002Total exemption full accounts made up to 31 March 2002
5 February 2002Return made up to 31/01/02; full list of members
5 February 2002Return made up to 31/01/02; full list of members
16 January 2002Total exemption full accounts made up to 31 March 2001
16 January 2002Total exemption full accounts made up to 31 March 2001
12 February 2001Return made up to 31/01/01; full list of members
12 February 2001Return made up to 31/01/01; full list of members
12 July 2000Accounts made up to 31 March 2000
12 July 2000Accounts made up to 31 March 2000
8 February 2000Return made up to 31/01/00; full list of members
8 February 2000Return made up to 31/01/00; full list of members
27 July 1999Accounts made up to 31 March 1999
27 July 1999Accounts made up to 31 March 1999
15 February 1999Amended full accounts made up to 31 March 1998
15 February 1999Amended full accounts made up to 31 March 1998
5 February 1999Return made up to 31/01/99; no change of members
5 February 1999Return made up to 31/01/99; no change of members
18 December 1998Accounts made up to 31 March 1998
18 December 1998Accounts made up to 31 March 1998
14 February 1998Particulars of mortgage/charge
14 February 1998Particulars of mortgage/charge
27 January 1998Return made up to 31/01/98; no change of members
27 January 1998Return made up to 31/01/98; no change of members
23 January 1998Accounts made up to 31 March 1997
23 January 1998Accounts made up to 31 March 1997
10 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
10 February 1997Nc inc already adjusted 31/03/94
10 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
10 February 1997Director resigned
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
10 February 1997Director resigned
10 February 1997Nc inc already adjusted 31/03/94
10 February 1997Ad 31/03/96--------- £ si 500@1=500 £ ic 2/502
10 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
10 February 1997Ad 31/03/96--------- £ si 500@1=500 £ ic 2/502
10 February 1997Ad 31/03/94--------- £ si 34498@1
10 February 1997Ad 31/03/94--------- £ si 34498@1
10 February 1997Director resigned
10 February 1997Director resigned
10 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
10 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 February 1997Director resigned
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
10 February 1997Director resigned
4 February 1997Accounts for a small company made up to 31 March 1996
4 February 1997Accounts for a small company made up to 31 March 1996
4 March 1996Accounts made up to 31 March 1995
4 March 1996Accounts made up to 31 March 1995
30 January 1996Return made up to 31/01/96; no change of members
30 January 1996Return made up to 31/01/96; no change of members
22 March 1995Particulars of mortgage/charge
22 March 1995Particulars of mortgage/charge
24 January 1995Return made up to 31/01/95; no change of members
24 January 1995Return made up to 31/01/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
16 March 1994Return made up to 31/01/94; full list of members
16 March 1994Return made up to 31/01/94; full list of members
10 January 1994Accounts for a dormant company made up to 31 March 1993
10 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 January 1994Accounts for a dormant company made up to 31 March 1993
10 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 September 1993Particulars of mortgage/charge
30 September 1993Particulars of mortgage/charge
12 August 1993Declaration of satisfaction of mortgage/charge
12 August 1993Declaration of satisfaction of mortgage/charge
25 March 1993Return made up to 31/01/93; no change of members
25 March 1993Return made up to 31/01/93; no change of members
20 January 1993Return made up to 31/01/92; no change of members
20 January 1993Return made up to 31/01/92; no change of members
25 June 1992Director resigned
25 June 1992Director resigned
1 June 1992Accounts for a dormant company made up to 31 March 1992
1 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 June 1992Accounts for a dormant company made up to 31 March 1992
1 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 April 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 April 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 January 1992Return made up to 31/01/91; full list of members
20 January 1992Return made up to 31/01/91; full list of members
25 March 1991Particulars of mortgage/charge
25 March 1991Particulars of mortgage/charge
20 March 1991Particulars of mortgage/charge
20 March 1991Particulars of mortgage/charge
20 March 1991Registered office changed on 20/03/91 from: 153 sunbridge road bradford west yorkshire BD1 2WU
20 March 1991Registered office changed on 20/03/91 from: 153 sunbridge road bradford west yorkshire BD1 2WU
17 April 1990Registered office changed on 17/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP
17 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
17 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
17 April 1990Registered office changed on 17/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP
31 January 1990Incorporation
31 January 1990Incorporation
Sign up now to grow your client base. Plans & Pricing