HIGHLIGHT INVESTMENT MANAGEMENT LLP

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

28/05/2528 May 2025 Registered office address changed from 95a George Street Edinburgh EH2 3ES Scotland to 1 Lochrin Square Fountainbridge Edinburgh EH3 9QA on 2025-05-28

View Document

13/01/2513 January 2025 Appointment of Harrock Capital Partners as a member on 2024-12-23

View Document

01/10/241 October 2024 Full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Change of name notice

View Document

23/09/2423 September 2024 Certificate of change of name

View Document

29/11/2329 November 2023 Full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

01/11/221 November 2022 Full accounts made up to 2022-03-31

View Document

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 95A GEORGE STREET GEORGE STREET EDINBURGH EH2 3ES SCOTLAND

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 5 MELVILLE CRESCENT EDINBURGH EH3 7JA

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 ANNUAL RETURN MADE UP TO 06/09/15

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 CORPORATE LLP MEMBER APPOINTED DUNWICH LIMITED

View Document

10/09/1410 September 2014 ANNUAL RETURN MADE UP TO 06/09/14

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 5 MELVILLE CRESCENT MELVILLE CRESCENT EDINBURGH EH3 7JA SCOTLAND

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 9 MORHAM LEA EDINBURGH EH10 5GL UNITED KINGDOM

View Document

24/06/1424 June 2014 LLP MEMBER APPOINTED MISS FIONA ALISON LAVER

View Document

24/06/1424 June 2014 LLP MEMBER APPOINTED MR RISTO OJA

View Document

25/04/1425 April 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

06/09/136 September 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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