HIGH STREET ACTON TRADING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL SUGAR / 24/08/2018

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA SUGAR / 24/08/2018

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDAN TRADING HOLDINGS LIMITED

View Document

08/03/188 March 2018 CESSATION OF SIMON SUGAR AS A PSC

View Document

08/03/188 March 2018 CESSATION OF DANIEL PAUL SUGAR AS A PSC

View Document

15/09/1715 September 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG ENGLAND

View Document

10/07/1710 July 2017 COMPANY NAME CHANGED HIGH STREET ACTON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/07/17

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY COLIN SANDY

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MR JONATHAN RAYMOND DUMONT

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/11/169 November 2016 PREVEXT FROM 28/02/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM AMSHOLD HOUSE GOLDINGS HILL LOUGHTON ESSEX IG10 2RW ENGLAND

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company