HOWHIGH LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-26 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-04 with updates |
| 26/04/2426 April 2024 | Annual accounts for year ending 26 Apr 2024 |
| 27/01/2427 January 2024 | Total exemption full accounts made up to 2023-04-26 |
| 24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
| 24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
| 23/01/2423 January 2024 | Confirmation statement made on 2023-10-04 with updates |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/04/2326 April 2023 | Annual accounts for year ending 26 Apr 2023 |
| 24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-26 |
| 16/10/2216 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 26/04/2226 April 2022 | Annual accounts for year ending 26 Apr 2022 |
| 17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-26 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-04 with updates |
| 26/04/2126 April 2021 | Annual accounts for year ending 26 Apr 2021 |
| 25/02/2125 February 2021 | 26/04/20 TOTAL EXEMPTION FULL |
| 26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM CORBIERE CORNER 8B WOODRIDGE NEWBURY RG14 6NP ENGLAND |
| 26/10/2026 October 2020 | PREVEXT FROM 26/10/2019 TO 26/04/2020 |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
| 26/04/2026 April 2020 | Annual accounts for year ending 26 Apr 2020 |
| 21/10/1921 October 2019 | 27/10/18 TOTAL EXEMPTION FULL |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
| 22/07/1922 July 2019 | PREVSHO FROM 27/10/2018 TO 26/10/2018 |
| 27/10/1827 October 2018 | Annual accounts for year ending 27 Oct 2018 |
| 26/10/1826 October 2018 | 27/10/17 TOTAL EXEMPTION FULL |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
| 27/07/1827 July 2018 | PREVSHO FROM 28/10/2017 TO 27/10/2017 |
| 28/10/1728 October 2017 | Annual accounts small company total exemption made up to 28 October 2016 |
| 27/10/1727 October 2017 | Annual accounts for year ending 27 Oct 2017 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
| 25/10/1725 October 2017 | PREVSHO FROM 29/10/2016 TO 28/10/2016 |
| 25/07/1725 July 2017 | PREVSHO FROM 30/10/2016 TO 29/10/2016 |
| 17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 26 STONEY DEEP TWICKENHAM ROAD TEDDINGTON MIDDLESEX TW11 8BL |
| 28/10/1628 October 2016 | Annual accounts for year ending 28 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
| 30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
| 29/10/1529 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 06/11/146 November 2014 | APPOINTMENT TERMINATED, SECRETARY THE CONTRACTORS ACCOUNTANT LTD |
| 06/11/146 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM EVERGREEN LAUREL BANK BURGHCLERE NEWBURY BERKSHIRE RG20 9AH |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/10/1331 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 31/10/1231 October 2012 | DIRECTOR APPOINTED MR STEPHEN BRIAN MEAKIN |
| 30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 45E VICTORIA ROAD SURBITON KT6 4JL UNITED KINGDOM |
| 30/10/1230 October 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATSON |
| 04/10/124 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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