HIGHLAND ASSOCIATES AND CONSULT LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Notification of Onyeka Martin Chukwuemeka as a person with significant control on 2025-03-21

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

27/11/2427 November 2024 Termination of appointment of Theresa Rutendo Chukwuemeka as a director on 2024-11-26

View Document

27/11/2427 November 2024 Cessation of Theresa Rutendo Chukwuemeka as a person with significant control on 2024-11-26

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-09-21 with no updates

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/10/2216 October 2022 Micro company accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-01-07

View Document

04/01/224 January 2022 Confirmation statement made on 2021-08-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

07/01/217 January 2021 Annual accounts for year ending 07 Jan 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

16/08/2016 August 2020 COMPANY NAME CHANGED TZEE LIMITED CERTIFICATE ISSUED ON 16/08/20

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ONYEKA MARTIN CHUKWUEMEKA / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS THERESA CHUKWUEMEKA / 06/08/2020

View Document

23/12/1923 December 2019 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