HIGHFIELD GLOBAL RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/05/222 May 2022 Change of details for Mr Kenneth Murphy as a person with significant control on 2022-04-06

View Document

02/05/222 May 2022 Change of details for Mrs Maria Murphy as a person with significant control on 2022-04-06

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

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

View Accounts

19/04/2119 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR KENNETH MURPHY / 01/02/2021

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MRS MARIA MURPHY / 01/02/2021

View Document

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

View Accounts

15/09/2015 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/02/2020

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIA MURPHY / 06/04/2019

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH MURPHY / 06/04/2019

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

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

View Accounts

07/06/197 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH MURPHY / 06/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIA MURPHY / 06/04/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA MURPHY / 06/04/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

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

View Accounts

01/06/171 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/06/1423 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS MARIA MURPHY

View Document

18/03/1318 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 1ST FLOOR INCHBRAOCH HOUSE SOUTH QUAY FERRYDEN MONTROSE ANGUS DD10 9SL UNITED KINGDOM

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 CURRSHO FROM 28/02/2012 TO 31/01/2012

View Document

23/02/1123 February 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