HIGHER LEVEL WORLD LTD
Company Documents
Date | Description |
---|---|
28/08/2428 August 2024 | Compulsory strike-off action has been suspended |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Compulsory strike-off action has been suspended |
08/11/238 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-17 with updates |
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 |
22/09/2222 September 2022 | Cessation of Verona Davis as a person with significant control on 2022-09-22 |
22/09/2222 September 2022 | Notification of Leslie Fairclough as a person with significant control on 2022-09-22 |
21/12/2121 December 2021 | Micro company accounts made up to 2020-08-29 |
29/08/2129 August 2021 | Annual accounts for year ending 29 Aug 2021 |
20/09/2020 September 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
31/08/2031 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
29/08/2029 August 2020 | Annual accounts for year ending 29 Aug 2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 26 MANDALE ROAD WOLVERHAMPTON WV10 9RR |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
29/06/1629 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077543430002 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
06/04/166 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077543430001 |
05/01/165 January 2016 | Annual return made up to 26 August 2015 with full list of shareholders |
23/12/1523 December 2015 | DISS40 (DISS40(SOAD)) |
22/12/1522 December 2015 | FIRST GAZETTE |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
02/10/142 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS VERONA DAVIS / 26/02/2014 |
02/10/142 October 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 93 HAGLEY HOUSE HAGLEY ROAD BIRMINGHAM B16 8LA |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
18/10/1318 October 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
18/06/1318 June 2013 | DIRECTOR APPOINTED MISS VERONA DAVIS |
15/02/1315 February 2013 | APPOINTMENT TERMINATED, DIRECTOR LESLIE FAIRCLOUGH |
20/10/1220 October 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
26/08/1126 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGHER LEVEL WORLD LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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