HIGHER LEVEL WORLD LTD

Company Documents

DateDescription
28/08/2428 August 2024 Compulsory strike-off action has been suspended

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been suspended

View Document

08/11/238 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

20/12/2220 December 2022 Registered office address changed from 1 st. Judes Road St. Judes Road Tettenall Wolverhampton WV6 0EB England to 26 Mandale Road Wolverhampton West Midlands WV10 9RR on 2022-12-20

View Document

22/09/2222 September 2022 Cessation of Verona Davis as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Notification of Leslie Fairclough as a person with significant control on 2022-09-22

View Document

21/12/2121 December 2021 Micro company accounts made up to 2020-08-29

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

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

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 26 MANDALE ROAD WOLVERHAMPTON WV10 9RR

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077543430002

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077543430001

View Document

05/01/165 January 2016 Annual return made up to 26 August 2015 with full list of shareholders

View Document

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS VERONA DAVIS / 26/02/2014

View Document

02/10/142 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 93 HAGLEY HOUSE HAGLEY ROAD BIRMINGHAM B16 8LA

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1318 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 DIRECTOR APPOINTED MISS VERONA DAVIS

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE FAIRCLOUGH

View Document

20/10/1220 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/08/1126 August 2011 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