HIGH FLAG 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2024-10-31 |
05/03/255 March 2025 | Director's details changed for Mr Ahmed Saeed Ali Al-Kather on 2025-02-28 |
05/03/255 March 2025 | Director's details changed for Mr Ahmed Saeed Ali Al-Kather on 2025-02-28 |
04/03/254 March 2025 | Change of details for Mr Ahmed Saeed Ali Al-Kather as a person with significant control on 2025-02-28 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/08/2319 August 2023 | Micro company accounts made up to 2022-10-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Registered office address changed from 9-11 High Street Acton London W3 6NG United Kingdom to 11 High Street London W3 6NG on 2021-10-25 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED SAEED ALI AL-KATHER |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 20 BANNISTER CLOSE SLOUGH SL3 7DP ENGLAND |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 9-11 HIGH STREET ACTON LONDON W3 6NG UNITED KINGDOM |
08/01/188 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RAAD AL-NAJAFI |
18/12/1718 December 2017 | CESSATION OF RAAD A A AL-NAJAFI AS A PSC |
21/11/1721 November 2017 | 31/10/17 UNAUDITED ABRIDGED |
13/11/1713 November 2017 | PREVEXT FROM 31/03/2017 TO 31/10/2017 |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 9-11 HIGH STREET HIGH STREET ACTON, LONDON W3 6NG ENGLAND |
13/11/1713 November 2017 | DIRECTOR APPOINTED MR AHMED SAEED ALI AL-KATHER |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/08/178 August 2017 | PREVSHO FROM 31/05/2017 TO 31/03/2017 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAAD AL-NAJAFI |
16/05/1716 May 2017 | DISS40 (DISS40(SOAD)) |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/05/172 May 2017 | FIRST GAZETTE |
20/07/1620 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 20 BANNISTER CLOSE SLOUGH SL3 7DP |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/03/1623 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ZAID AL-JUBOORI |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/09/153 September 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
02/09/152 September 2015 | DIRECTOR APPOINTED MR RAAD ALI AL-NAJAFI |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/06/1429 June 2014 | REGISTERED OFFICE CHANGED ON 29/06/2014 FROM 34 MENDIP CLOSE SLOUGH SL3 8UB UNITED KINGDOM |
29/06/1429 June 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
29/06/1429 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAID AL-JUBOORI / 26/06/2014 |
19/05/1419 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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