HIGH ROAD WEST (TOTTENHAM) LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a small company made up to 2024-06-30

View Document

11/02/2511 February 2025 Cessation of Bryan Antoine Glinton as a person with significant control on 2024-08-27

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

11/02/2511 February 2025 Notification of Peter Charrington as a person with significant control on 2024-08-27

View Document

05/11/245 November 2024 Registered office address changed from 19 Coombehurst Close Hadley Wood Herts EN4 0JU England to Lilywhite House 782 High Road London N17 0BX on 2024-11-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/01/245 January 2024 Accounts for a small company made up to 2023-06-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Accounts for a small company made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

17/10/2217 October 2022 Notification of Katie Louise Booth as a person with significant control on 2022-10-05

View Document

17/10/2217 October 2022 Notification of Bryan Antoine Glinton as a person with significant control on 2022-10-05

View Document

17/10/2217 October 2022 Cessation of Joseph Charles Lewis as a person with significant control on 2022-10-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

29/01/2129 January 2021 PREVSHO FROM 31/10/2020 TO 30/06/2020

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CHARLES LEWIS

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN GIJSBERTUS WIJSMULLER

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR DANIEL PHILIP LEVY

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM UNIT 5 25 -27 THE BURROUGHS LONDON NW4 4AR UNITED KINGDOM

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR MATTHEW JOHN COLLECOTT

View Document

08/09/208 September 2020 CESSATION OF MICHAEL HOLDER AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/10/1912 October 2019 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