HIGH FLAG 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

05/03/255 March 2025 Director's details changed for Mr Ahmed Saeed Ali Al-Kather on 2025-02-28

View Document

05/03/255 March 2025 Director's details changed for Mr Ahmed Saeed Ali Al-Kather on 2025-02-28

View Document

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

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

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

View Accounts

19/08/2319 August 2023 Micro company accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

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

View Accounts

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

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED SAEED ALI AL-KATHER

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 20 BANNISTER CLOSE SLOUGH SL3 7DP ENGLAND

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 9-11 HIGH STREET ACTON LONDON W3 6NG UNITED KINGDOM

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR RAAD AL-NAJAFI

View Document

18/12/1718 December 2017 CESSATION OF RAAD A A AL-NAJAFI AS A PSC

View Document

21/11/1721 November 2017 31/10/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 PREVEXT FROM 31/03/2017 TO 31/10/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 9-11 HIGH STREET HIGH STREET ACTON, LONDON W3 6NG ENGLAND

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR AHMED SAEED ALI AL-KATHER

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

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

View Accounts

08/08/178 August 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAAD AL-NAJAFI

View Document

16/05/1716 May 2017 DISS40 (DISS40(SOAD))

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

20/07/1620 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 20 BANNISTER CLOSE SLOUGH SL3 7DP

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR ZAID AL-JUBOORI

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR RAAD ALI AL-NAJAFI

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/06/1429 June 2014 REGISTERED OFFICE CHANGED ON 29/06/2014 FROM 34 MENDIP CLOSE SLOUGH SL3 8UB UNITED KINGDOM

View Document

29/06/1429 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

29/06/1429 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAID AL-JUBOORI / 26/06/2014

View Document

19/05/1419 May 2014 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