HIGGIHAUS OPERATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registration of charge 106744500001, created on 2025-05-16

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

22/02/2422 February 2024 Change of details for Higgigroup Operations Ltd as a person with significant control on 2024-02-22

View Document

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/04/239 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

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

View Document

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

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with updates

View Document

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

View Accounts

21/04/2021 April 2020 COMPANY NAME CHANGED HIGGIHAUS LTD CERTIFICATE ISSUED ON 21/04/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / HIGGIGROUP LTD / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELYTH JANE SPIKES / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JON SPIKES / 11/01/2019

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 1 MARKET HILL CALNE SN11 0BT UNITED KINGDOM

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/03/1722 March 2017 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

16/03/1716 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information