HIGHBURY ENGINEERING LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Appointment of Mr Max Bloom as a director on 2025-06-12 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
24/11/2424 November 2024 | Accounts for a dormant company made up to 2024-10-29 |
29/10/2429 October 2024 | Annual accounts for year ending 29 Oct 2024 |
27/10/2427 October 2024 | Appointment of Mr Richard Townsend as a director on 2024-10-19 |
27/10/2427 October 2024 | Termination of appointment of Max Bloom as a director on 2024-10-19 |
17/06/2417 June 2024 | Termination of appointment of Richard Townsend as a director on 2024-06-13 |
17/06/2417 June 2024 | Appointment of Mr Max Bloom as a director on 2024-06-13 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-10-31 |
04/01/244 January 2024 | Cessation of Richard Townsend as a person with significant control on 2024-01-01 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/06/2328 June 2023 | Registered office address changed from 85-87 Bayham Street Camden London NW1 0AG England to Regency House 99, Avenue Road London NW3 5EJ on 2023-06-28 |
28/05/2328 May 2023 | Notification of Richard Townsend as a person with significant control on 2022-12-01 |
28/04/2328 April 2023 | Notification of Richard Townsend as a person with significant control on 2022-12-01 |
28/04/2328 April 2023 | Termination of appointment of Gordon Blumenthal as a director on 2023-04-15 |
28/04/2328 April 2023 | Appointment of Mr Richard Townsend as a director on 2023-04-15 |
11/04/2311 April 2023 | Total exemption full accounts made up to 2021-10-31 |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
20/03/2320 March 2023 | Total exemption full accounts made up to 2020-10-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
12/12/2212 December 2022 | Registered office address changed from Street Level 97 Avenue Road London NW3 5EL United Kingdom to 85-87 Bayham Street Camden London NW1 0AG on 2022-12-12 |
09/12/229 December 2022 | Cessation of Gordon Bloom as a person with significant control on 2022-11-01 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
30/11/2230 November 2022 | Termination of appointment of Max Bloom as a director on 2022-11-12 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/08/2110 August 2021 | Termination of appointment of Gordon Bloom as a director on 2021-08-01 |
10/08/2110 August 2021 | Registered office address changed from Enigma House 24-26 Arcadia Avenue London N3 2JU to Street Level 97 Avenue Road London NW3 5EL on 2021-08-10 |
17/06/2117 June 2021 | 31/10/19 TOTAL EXEMPTION FULL |
22/05/2122 May 2021 | DISS40 (DISS40(SOAD)) |
21/05/2121 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/05/214 May 2021 | FIRST GAZETTE |
18/03/2118 March 2021 | DIRECTOR APPOINTED MR GORDON BLUMENTHAL |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/03/2024 March 2020 | DIRECTOR APPOINTED MR MAX BLOOM |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/08/1918 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
29/07/1929 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
24/04/1824 April 2018 | PSC'S CHANGE OF PARTICULARS / MR GORDON BLOOM / 24/04/2018 |
13/01/1813 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
09/11/179 November 2017 | DISS40 (DISS40(SOAD)) |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
03/10/173 October 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/08/1620 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | DISS40 (DISS40(SOAD)) |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/11/158 November 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
03/11/153 November 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/08/143 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
26/07/1426 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/05/1424 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
24/05/1424 May 2014 | APPOINTMENT TERMINATED, SECRETARY ENIGMA TRADING LTD |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/02/133 February 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TOWNSEND |
03/02/133 February 2013 | DIRECTOR APPOINTED MR. GORDON BLOOM |
19/11/1219 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
19/11/1219 November 2012 | DIRECTOR APPOINTED MR. RICHARD TOWNSEND |
16/11/1216 November 2012 | APPOINTMENT TERMINATED, DIRECTOR GORDON BLOOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/115 December 2011 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 96 FINCHLEY ROAD LONDON NW3 5EG |
05/12/115 December 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
05/12/115 December 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENIGMA TRADING LTD / 05/11/2011 |
02/12/112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MCGEOUCH |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/12/109 December 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
23/11/0923 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEVEE SERVICES LIMITED / 22/11/2009 |
22/11/0922 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON BLOOM / 22/11/2009 |
22/11/0922 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MCGEOUCH / 22/11/2009 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/07/0923 July 2009 | DIRECTOR APPOINTED GORDON BLOOM |
15/12/0815 December 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
25/04/0825 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/12/0619 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | NEW SECRETARY APPOINTED |
26/10/0426 October 2004 | SECRETARY RESIGNED |
04/06/044 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
24/05/0424 May 2004 | SECRETARY RESIGNED |
10/10/0310 October 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
04/07/024 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
03/01/023 January 2002 | NEW DIRECTOR APPOINTED |
18/12/0118 December 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
06/12/016 December 2001 | NEW SECRETARY APPOINTED |
06/12/016 December 2001 | NEW DIRECTOR APPOINTED |
29/11/0029 November 2000 | REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
29/11/0029 November 2000 | DIRECTOR RESIGNED |
29/11/0029 November 2000 | SECRETARY RESIGNED |
19/10/0019 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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