HIGHROCKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from C/O Hl Property and Asset Management Limited 29a Osiers Road London SW18 1NL United Kingdom to 29a Osiers Road London SW18 1NL on 2025-05-19

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Registered office address changed from 29a Osiers Road London SW18 1NL England to C/O Hl Property and Asset Management Limited 29a Osiers Road London SW18 1NL on 2024-12-16

View Document

16/12/2416 December 2024 Registered office address changed from Keepers Lodge Stroud Road Cranham Gloucester GL4 8HG England to 29a Osiers Road London SW18 1NL on 2024-12-16

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

06/10/236 October 2023 Director's details changed for Ms Francesca Ifechukwunyem Maria Nwaegbe on 2023-10-01

View Document

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

View Accounts

15/06/2315 June 2023 Termination of appointment of James Dominic Fawcett as a director on 2023-06-01

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

12/11/2212 November 2022 Registered office address changed from Keepers Lodge Stroud Road Cranham Gloucester GL4 8HG England to Keepers Lodge Stroud Road Cranham Gloucester GL4 8HG on 2022-11-12

View Document

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

View Accounts

18/02/2218 February 2022 Cessation of Santhirasegaram Vetpillai Nakkeeran as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Santhirasegaram Vetpillai Nakkeeran as a director on 2022-02-18

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

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

View Accounts

24/08/1924 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR FLEUR LEROY

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM TRAEMORE COURT FLAT 3, TRAEMORE COURT 18 KNOLLY'S ROAD LONDON SW16 2JW

View Document

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

View Accounts

05/02/195 February 2019 DIRECTOR APPOINTED MS KATE ELIZABETH WILSON

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS FRANCESCA IFECHUKWUNYEM MARIA NWAEGBE

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR NDUKA PIUS NWAMADI

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR JAMES DOMINIC FAWCETT

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MISS MATYLDA BARBARA NOWAK

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANTHIRASEGARAM VETPILLAI NAKKEERAN

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/08/1628 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN THOMSON

View Document

28/08/1628 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON

View Document

28/08/1628 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/09/158 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/07/1519 July 2015 DIRECTOR APPOINTED MISS FLEUR VICTORIA LEROY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 9 UPPER LATTIMORE ROAD ST. ALBANS HERTFORDSHIRE AL1 3UD UNITED KINGDOM

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MISS NICHOLA CLAIR RILEY

View Document

01/07/131 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS

View Document

15/11/1215 November 2012 CURREXT FROM 23/06/2013 TO 30/06/2013

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 23 June 2012

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILLIAMS

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM FLAT 3 TRAEMORE COURT 81 KNOLLYS ROAD LONDON SW16 2JW

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MR JOHN THOMSON

View Document

26/07/1226 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

23/06/1223 June 2012 Annual accounts for year ending 23 Jun 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 23 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 23 June 2010

View Document

20/09/1020 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WILLIAMS / 26/06/2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM TRAEMORE COURT 81 KNOLLYS ROAD LONDON SW16 2JW

View Document

07/09/107 September 2010 DIRECTOR APPOINTED SANTHIRASEGARAM VETPILLAI NAKKEERAN

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 23 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 23/06/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 23/06/07 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/01

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 26/06/98; CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/97

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/96

View Document

03/08/963 August 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/95

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 23/06/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 SECRETARY RESIGNED

View Document

28/06/9428 June 1994 SECRETARY RESIGNED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 NEW SECRETARY APPOINTED

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 23/06/93

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 23/06/92

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 23/06/91

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 23/06/85

View Document

08/07/928 July 1992 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 23/06/90

View Document

13/08/9113 August 1991 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 23/06/86

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 23/06/87

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 23/06/89

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 23/06/88

View Document

13/08/9113 August 1991 RETURN MADE UP TO 27/06/87; CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 RETURN MADE UP TO 27/06/88; NO CHANGE OF MEMBERS

View Document

04/04/904 April 1990 STRIKE-OFF ACTION SUSPENDED

View Document

29/08/8929 August 1989 FIRST GAZETTE

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