ALL TIME HIGH LTD

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

06/06/246 June 2024 Termination of appointment of Emma Vint as a director on 2024-06-01

View Document

06/06/246 June 2024 Registered office address changed from Office 8, Kendrew House 8 - 9 Kendrew Street Darlington DL3 6JR England to Unit 6B Oxford Road Clacton-on-Sea CO15 3th on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mr Yordan Donchev as a director on 2024-06-01

View Document

06/06/246 June 2024 Cessation of Emma Vint as a person with significant control on 2024-06-01

View Document

06/06/246 June 2024 Notification of a person with significant control statement

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Registered office address changed from 119a High Street Unit 120317 Margate Kent CT9 1JT United Kingdom to Office 8, Kendrew House 8 - 9 Kendrew Street Darlington DL3 6JR on 2022-03-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 DIRECTOR APPOINTED MS EMMA VINT

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA VINT

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

13/05/2013 May 2020 CESSATION OF BOIC HOLDINGS LTD AS A PSC

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR BOIC MANAGEMENT LTD

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR NYIMA RUBERY

View Document

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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