HIGHER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 NewDirector's details changed for Miss Jennifer Rawsthorne on 2025-09-19

View Document

19/09/2519 September 2025 NewChange of details for Miss Jennifer Rawsthorne as a person with significant control on 2025-09-19

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-09-19 with updates

View Document

17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Resolutions

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2023-02-22

View Document

23/07/2423 July 2024 Director's details changed for Miss Jennifer Rawsthorne on 2024-07-23

View Document

23/07/2423 July 2024 Change of details for Mr Matthew Daniel Sullivan as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Change of details for Miss Jennifer Rawsthorne as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Director's details changed for Mr Matthew Daniel Sullivan on 2024-07-23

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

09/04/249 April 2024 Director's details changed for Miss Jennifer Rawsthorne on 2024-04-09

View Document

09/04/249 April 2024 Change of details for Mr Matthew Daniel Sullivan as a person with significant control on 2024-04-09

View Document

05/03/245 March 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

24/11/2224 November 2022 Change of details for Miss Jennifer Rawsthorne as a person with significant control on 2021-02-10

View Document

24/11/2224 November 2022 Director's details changed for Mr Matthew Daniel Sullivan on 2021-02-10

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

01/02/221 February 2022 Registered office address changed from 10 Little Lever Street Manchester M1 1HR England to Studio 18 Hilton Street Manchester M1 1FR on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/06/2114 June 2021 Registered office address changed from 57 0017, Millington House Dale Street Manchester M1 2HS England to 10 Little Lever Street Manchester M1 1HR on 2021-06-14

View Document

23/03/2123 March 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

07/04/207 April 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105624190002

View Document

03/08/193 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SULLIVAN

View Document

22/07/1922 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DANIEL SULLIVAN / 07/01/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER RAWSTHORNE

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DANIEL SULLIVAN / 07/01/2019

View Document

22/11/1822 November 2018 SOLVENCY STATEMENT DATED 31/01/18

View Document

22/11/1822 November 2018 STATEMENT BY DIRECTORS

View Document

22/11/1822 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1822 November 2018 REDUCE ISSUED CAPITAL 31/01/2018

View Document

01/11/181 November 2018 REDUCE ISSUED CAPITAL 31/01/2018

View Document

01/11/181 November 2018 SOLVENCY STATEMENT DATED 31/01/18

View Document

01/11/181 November 2018 STATEMENT BY DIRECTORS

View Document

09/10/189 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

02/09/182 September 2018 DIRECTOR APPOINTED MISS JENNIFER RAWSTHORNE

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105624190002

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105624190001

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM, 30-32, KNOWSLEY STREET KNOWSLEY STREET, MANCHESTER, M8 8HQ, ENGLAND

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR MATTHEW DANIEL SULLIVAN

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

16/02/1816 February 2018

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW SULLIVAN

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MS EMMA LOUISE STONE

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM, 0017 MILLINGTON HOUSE, 57 DALE STREET, MANCHESTER, GREATER MANCHESTER, M1 2HS

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM, 30-32, KNOWSLEY STREET MANCHESTER, GREATER MANCHESTER, M8 8HQ, UNITED KINGDOM

View Document

06/02/186 February 2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM, 0017 MILLINGTON HOUSE 57 DALE STREET, MANCHESTER, M1 2HS

View Document

29/01/1829 January 2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM, UNIT 51 LESLIE HOUGH WAY, SALFORD UNIVERSITY BUSINESS PARK, MANCHESTER, M6 6AJ, UNITED KINGDOM

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105624190001

View Document

13/01/1713 January 2017 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