GEORGE ON HIGH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/10/243 October 2024 Registration of charge 068234170007, created on 2024-09-30

View Document

02/10/242 October 2024 Satisfaction of charge 068234170006 in full

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Accounts for a small company made up to 2023-03-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY ALPESHKUMAR PARMAR

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 38 STIRLING ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9NP

View Document

03/03/203 March 2020 SECRETARY APPOINTED MISS NINA MORLEY

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 SECRETARY APPOINTED MR ALPESHKUMAR HIRABHAI PARMAR

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER AMOR

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068234170005

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

18/12/1618 December 2016 31/03/16 AUDITED ABRIDGED

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD VADIM CLARKE / 25/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068234170004

View Document

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/04/141 April 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN AMOR

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY KIRK JONES

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD VADIM CLARKE / 14/01/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE GILES CLARKE / 14/01/2014

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH AYLMER

View Document

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE GILES CLARKE / 01/02/2013

View Document

24/02/1324 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD VADIM CLARKE / 01/02/2013

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/03/122 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 38 STIRLING ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9NP UNITED KINGDOM

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM CENTRIX SUITE 81 HIGH STREET BATTLE EAST SUSSEX TN33 0AQ

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/02/1123 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MALCOLM AYLMER / 01/04/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MALCOLM AYLMER / 01/04/2010

View Document

03/03/103 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/0928 July 2009 SECRETARY APPOINTED MR KIRK JONES

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS TN1 1NU UNITED KINGDOM

View Document

18/03/0918 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

18/02/0918 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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