HOWHIGH LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-26

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

26/04/2426 April 2024 Annual accounts for year ending 26 Apr 2024

View Accounts

27/01/2427 January 2024 Total exemption full accounts made up to 2023-04-26

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-10-04 with updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Annual accounts for year ending 26 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-26

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

26/04/2226 April 2022 Annual accounts for year ending 26 Apr 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-26

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

26/04/2126 April 2021 Annual accounts for year ending 26 Apr 2021

View Accounts

25/02/2125 February 2021 26/04/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM CORBIERE CORNER 8B WOODRIDGE NEWBURY RG14 6NP ENGLAND

View Document

26/10/2026 October 2020 PREVEXT FROM 26/10/2019 TO 26/04/2020

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

26/04/2026 April 2020 Annual accounts for year ending 26 Apr 2020

View Accounts

21/10/1921 October 2019 27/10/18 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

22/07/1922 July 2019 PREVSHO FROM 27/10/2018 TO 26/10/2018

View Document

27/10/1827 October 2018 Annual accounts for year ending 27 Oct 2018

View Accounts

26/10/1826 October 2018 27/10/17 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 PREVSHO FROM 28/10/2017 TO 27/10/2017

View Document

28/10/1728 October 2017 Annual accounts small company total exemption made up to 28 October 2016

View Document

27/10/1727 October 2017 Annual accounts for year ending 27 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 PREVSHO FROM 29/10/2016 TO 28/10/2016

View Document

25/07/1725 July 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 26 STONEY DEEP TWICKENHAM ROAD TEDDINGTON MIDDLESEX TW11 8BL

View Document

28/10/1628 October 2016 Annual accounts for year ending 28 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

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

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY THE CONTRACTORS ACCOUNTANT LTD

View Document

06/11/146 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

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

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM EVERGREEN LAUREL BANK BURGHCLERE NEWBURY BERKSHIRE RG20 9AH

View Document

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

View Accounts

31/10/1331 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR STEPHEN BRIAN MEAKIN

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 45E VICTORIA ROAD SURBITON KT6 4JL UNITED KINGDOM

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATSON

View Document

04/10/124 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


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