TERRENCE HIGGINS ENTERPRISES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/03/238 March 2023 Appointment of Mr Richard William Angell as a director on 2023-03-01

View Document

08/03/238 March 2023 Termination of appointment of Ian Richard Green as a director on 2023-02-28

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR JONATHAN DOMINIC MCSHANE

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLS

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GLICK

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR GAVIN ANTHONY WILLS

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY HANNAH BODEK

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MS FAYE RODNEY

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH BODEK

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD GREEN / 14/03/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN GLICK / 01/06/2016

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR IAN RICHARD GREEN

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MORTON

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MRS JACQUELINE SUSAN MORTON

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GILLESPIE

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE FARRELL

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MRS HANNAH ELIZABETH BODEK

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ELIZABETH BODEK / 19/12/2014

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MRS HANNAH ELIZABETH BODEK

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED DR ROSEMARY GILLESPIE

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WARD

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/12/133 December 2013 SECRETARY APPOINTED MISS CATHERINE MARY FARRELL

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY JOAN O DWYER

View Document

14/05/1314 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARCIA FRY

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR ROBERT ALAN GLICK

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOAN O DWYER / 08/04/2011

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MARCIA FRY

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MUNRO

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MUNRO

View Document

11/03/1111 March 2011 SECRETARY APPOINTED JOAN O DWYER

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN MUNRO / 31/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARD / 31/03/2010

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MUNRO / 01/12/2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 AUDITOR'S RESIGNATION

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 52-54 GRAY'S INN ROAD LONDON WC1X 8JU

View Document

05/05/065 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 AUDITOR'S RESIGNATION

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 S366A DISP HOLDING AGM 29/06/98

View Document

13/07/9813 July 1998 S252 DISP LAYING ACC 29/06/98

View Document

13/07/9813 July 1998 S386 DISP APP AUDS 29/06/98

View Document

04/07/984 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/12/9415 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/12/9222 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

25/11/9225 November 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/10/903 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/01/9016 January 1990 COMPANY NAME CHANGED GEMSTALL LIMITED CERTIFICATE ISSUED ON 17/01/90

View Document

22/12/8922 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/10/8828 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

11/04/8811 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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