HIGHFIELD FINANCIAL CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
| 08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 02/01/252 January 2025 | Confirmation statement made on 2024-10-21 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/04/2416 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 15/11/2315 November 2023 | Confirmation statement made on 2023-10-21 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-10-21 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
| 12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
| 11/01/2211 January 2022 | Change of details for Thomas James Long as a person with significant control on 2022-01-11 |
| 11/01/2211 January 2022 | Registered office address changed from 32 South Avenue Bath BA2 3PZ England to 44 King Edward Road Oldfield Park Bath BA2 3PB on 2022-01-11 |
| 11/01/2211 January 2022 | Director's details changed for Thomas James Long on 2022-01-11 |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-10-21 with updates |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 08/01/208 January 2020 | DISS40 (DISS40(SOAD)) |
| 07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES LONG / 06/01/2020 |
| 07/01/207 January 2020 | FIRST GAZETTE |
| 06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES LONG / 06/01/2020 |
| 06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
| 06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / THOMAS JAMES LONG / 06/01/2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/10/1831 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LOUISE LONG |
| 31/10/1831 October 2018 | PSC'S CHANGE OF PARTICULARS / THOMAS JAMES LONG / 31/10/2018 |
| 31/10/1831 October 2018 | 22/10/18 STATEMENT OF CAPITAL GBP 2 |
| 22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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