HIGHQUEST SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Micro company accounts made up to 2024-06-30 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-08 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-03-08 with updates |
12/03/2412 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-08 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-08 with updates |
28/03/2228 March 2022 | Cessation of Ian Wells as a person with significant control on 2021-05-01 |
10/07/2110 July 2021 | Micro company accounts made up to 2020-06-30 |
10/07/2110 July 2021 | Termination of appointment of Richard Donovan Hawkins as a director on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
08/03/198 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPREET NAGRA |
07/03/197 March 2019 | DIRECTOR APPOINTED MR RICHARD DONOVAN HAWKINS |
07/03/197 March 2019 | 01/03/19 STATEMENT OF CAPITAL GBP 890 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | DIRECTOR APPOINTED MR HARPREET NAGRA |
12/06/1712 June 2017 | 01/05/17 STATEMENT OF CAPITAL GBP 1 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WELLS / 23/05/2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
20/02/1720 February 2017 | PREVEXT FROM 31/05/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1420 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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