HIGGIHAUS OPERATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Registration of charge 106744500001, created on 2025-05-16 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-11 with updates |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-11 with updates |
22/02/2422 February 2024 | Change of details for Higgigroup Operations Ltd as a person with significant control on 2024-02-22 |
26/12/2326 December 2023 | Micro company accounts made up to 2023-03-31 |
09/04/239 April 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/03/2325 March 2023 | Confirmation statement made on 2023-03-11 with updates |
05/01/235 January 2023 | Registered office address changed from Warehouse 14 Bartley Street Bedminster Bristol BS3 4DB United Kingdom to 26 Clare Street Bristol BS1 1YA on 2023-01-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-11 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/04/2021 April 2020 | COMPANY NAME CHANGED HIGGIHAUS LTD CERTIFICATE ISSUED ON 21/04/20 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
27/12/1927 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
19/11/1919 November 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
11/01/1911 January 2019 | PSC'S CHANGE OF PARTICULARS / HIGGIGROUP LTD / 11/01/2019 |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DELYTH JANE SPIKES / 11/01/2019 |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JON SPIKES / 11/01/2019 |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 1 MARKET HILL CALNE SN11 0BT UNITED KINGDOM |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/03/1722 March 2017 | CURRSHO FROM 31/03/2018 TO 28/02/2018 |
16/03/1716 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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