HIGHVERGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

04/05/244 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/09/2125 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O DELTA HOUSE LIMITED OFFICE 5, PHOENIX HOUSE PHOENIX BUSINESS CENTRE, ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR BILLY DAVID SMITH / 19/06/2019

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/04/1829 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY DAVID SMITH / 29/04/2018

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

29/04/1829 April 2018 PSC'S CHANGE OF PARTICULARS / MR BILLY DAVID SMITH / 29/04/2018

View Document

29/04/1829 April 2018 REGISTERED OFFICE CHANGED ON 29/04/2018 FROM C/O DELTA HOUSE LIMITED, OFFICE 5, PHOENIX HOUSE PHOENIX BUSINESS CENTRE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

04/08/174 August 2017 CURREXT FROM 30/10/2017 TO 31/10/2017

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS ENGLAND

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY DAVID SMITH / 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH WD3 8DS

View Document

18/04/1618 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/05/1511 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/03/1431 March 2014 COMPANY NAME CHANGED LISTABLE LIMITED CERTIFICATE ISSUED ON 31/03/14

View Document

29/03/1429 March 2014 DIRECTOR APPOINTED MR BILLY DAVID SMITH

View Document

29/03/1429 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

29/03/1429 March 2014 APPOINTMENT TERMINATED, DIRECTOR ARJUN MALHOTRA

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information