HIGH 49 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 Micro company accounts made up to 2024-10-31

View Document

20/06/2520 June 2025 Notification of Capri Homes Ltd as a person with significant control on 2024-05-19

View Document

20/06/2520 June 2025 Cessation of Neal Patel as a person with significant control on 2024-05-19

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-05-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

11/01/2211 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

17/12/2117 December 2021 Registered office address changed from 99 Clapton Common London E5 9AB England to 49 Ewart Grove London N22 5NY on 2021-12-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR YISROEL KOHN

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR NEAL PATEL

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL PATEL

View Document

12/01/2112 January 2021 CESSATION OF YISROEL KOHN AS A PSC

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/02/2012 February 2020 PREVSHO FROM 22/05/2019 TO 30/04/2019

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM UPPER FLOORS 99 CLAPTON COMMON LONDON E5 9AB ENGLAND

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 22/05/18

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098347460002

View Document

15/07/1915 July 2019 CURRSHO FROM 31/10/2018 TO 22/05/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 Annual accounts for year ending 22 May 2018

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098347460002

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098347460001

View Document

21/10/1521 October 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