HIGHGATE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

12/03/2512 March 2025 Register(s) moved to registered office address Suite S 4 Suite S 4 Sterling House Langston Rd Loughton Essex IG10 3TS

View Document

11/03/2511 March 2025 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 1 Garden Way Loughton IG10 2SF

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/06/212 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 DIRECTOR APPOINTED MRS BAHMINI RANJAN

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

23/03/1723 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

09/03/169 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR BAHMINI RANJAN

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

01/04/141 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SAIL ADDRESS CREATED

View Document

07/01/147 January 2014 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

06/01/146 January 2014 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 1 GARDEN WAY LOUGHTON ESSEX IG10 2SF ENGLAND

View Document

09/03/129 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 7 ENGLANDS LANE LOUGHTON ESSEX IG10 2QX

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAHMINI RANJAN / 01/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS; AMEND

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 590 GREEN LANES PALMERS GREEN LONDON N13 5RY

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED HIGHGATE INVESTMENTS (2007) LTD CERTIFICATE ISSUED ON 15/08/08

View Document

13/06/0813 June 2008 DIRECTOR AND SECRETARY APPOINTED BAHMINI RANJAN

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY KANTER

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN WEBSTER

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED KAILAYAPILLAI RANJAN

View Document

02/12/072 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/05/08

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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