HIGHLAND EXECUTIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

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

View Document

12/01/2412 January 2024 Director's details changed for Dr Ali Mohammed Almadawi Alremeithi on 2024-01-12

View Document

12/01/2412 January 2024 Registered office address changed from Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to 415 Royal Plaza Westfield Terrace Sheffield S1 4GG on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Dr Ali Mohammed Almadawi Alremeithi as a person with significant control on 2024-01-12

View Document

07/07/237 July 2023 Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Dr Ali Mohammed Almadawi Alremeithi as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Dr Ali Mohammed Almadawi Alremeithi on 2023-07-07

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Change of details for Dr Ali Mohammed Almadawi Alremeithi as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Dr Ali Mohammed Almadawi Alremeithi on 2023-02-07

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-01-28 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / DR ALI MOHAMMED ALMADAWI ALREMEITHI / 30/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ALI MOHAMMED ALMADAWI ALREMEITHI / 30/07/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 17010 YORK HOUSE GREEN LANE WEST PRESTON PR3 1NJ UNITED KINGDOM

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM UNIT 3, JUBILEE HOUSE 31-33 MEADOW LANE LONG EATON NOTTINGHAM NG10 2FE UNITED KINGDOM

View Document

28/01/2028 January 2020 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