HIGH HILLS FOR TRADING AND CONTRACTING LTD

Company Documents

DateDescription
01/09/251 September 2025 NewCertificate of change of name

View Document

01/09/251 September 2025 NewTermination of appointment of Salaheldin Eltantawy as a director on 2025-09-01

View Document

01/09/251 September 2025 NewCessation of Salaheldin Eltantawy as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

01/09/251 September 2025 NewNotification of Samer Khaleel Abdel Muhsen Shahin as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewNotification of Mohannad Mowafaq Mohammad Abufaza as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewAppointment of Samer Khaleel Abdel Muhsen Shahin as a director on 2025-09-01

View Document

01/09/251 September 2025 NewAppointment of Mohannad Mowafaq Mohammad Abufaza as a director on 2025-09-01

View Document

21/08/2521 August 2025 NewTermination of appointment of Nuala Thornton as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewRegistered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 2025-08-21

View Document

21/08/2521 August 2025 NewAppointment of Mr Salaheldin Eltantawy as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

21/08/2521 August 2025 NewNotification of Salaheldin Eltantawy as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewCessation of Nuala Thornton as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewCessation of Cfs Secretaries Limited as a person with significant control on 2025-08-21

View Document

16/04/2516 April 2025 Notification of Nuala Thornton as a person with significant control on 2025-03-29

View Document

16/04/2516 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mrs Nuala Thornton as a director on 2025-03-29

View Document

14/04/2514 April 2025 Notification of Cfs Secretaries Limited as a person with significant control on 2025-03-29

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

09/04/259 April 2025 Termination of appointment of Peter Valaitis as a director on 2025-03-29

View Document

09/04/259 April 2025 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-04-09

View Document

09/04/259 April 2025 Cessation of Peter Valaitis as a person with significant control on 2025-03-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/03/2429 March 2024 Incorporation

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