HIGHT LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

10/07/2510 July 2025 Director's details changed for Kane Amarai Samuel on 2025-07-10

View Document

12/02/2512 February 2025 Cessation of Kane Amarai Samuel as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Kristina Guthrie as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

15/04/2415 April 2024 Registered office address changed from 17 Chester Gibbons Green London Colney St. Albans AL2 1HE England to 50 Eliot Road Stevenage SG2 0LL on 2024-04-15

View Document

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

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / KRISTINA GUTHRIE / 16/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

04/03/204 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/03/204 March 2020 SAIL ADDRESS CREATED

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/09/195 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 5 MARCH ROAD LIVERPOOL L6 4DA ENGLAND

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 CESSATION OF PAULA SOPHIA DIONNE MYRIE AS A PSC

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINA GUTHRIE

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED KANE AMARAI SAMUEL

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA MYRIE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 5 CONISTON CLOSE, GILLINGHAM ME7 2TH UNITED KINGDOM

View Document

13/10/1813 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA SOPHIA DIONNE MYRIE / 01/01/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MS PAULA SOPHIA DIONNE MYRIE / 01/01/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA SOPHIA DIONNE MYRIE / 13/01/2017

View Document

13/01/1713 January 2017 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