DAVID HIGHAM ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewResolutions

View Document

23/06/2523 June 2025 NewMemorandum and Articles of Association

View Document

19/06/2519 June 2025 Statement of company's objects

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

03/04/253 April 2025 Termination of appointment of Anthony Julian Goff as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Director's details changed for Veronique Baxter on 2017-01-15

View Document

22/07/2422 July 2024 Director's details changed for Mr Anthony Julian Goff on 2017-01-15

View Document

22/07/2422 July 2024 Director's details changed for Georgia Mary Liezette Glover on 2013-09-15

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Termination of appointment of Brian Gary Statt as a secretary on 2023-07-04

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Cancellation of shares. Statement of capital on 2021-05-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BLANCHARD / 01/01/2019

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM WAVERLEY HOUSE 7TH FLOOR, WAVERLEY HOUSE, 7-12 NOEL STREET LONDON W1F 8GQ

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MS ALICE HOWE

View Document

25/05/1525 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 5-8 LOWER JOHN STREET GOLDEN SQUARE LONDON W1F 9HA

View Document

28/05/1328 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1311 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 7659

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANIA CORLESS

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1127 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 9257

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR ANDREW MARK AINSLIE GORDON

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED GEORGIA MARY LIEZETTE GLOVER

View Document

07/06/107 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANIA SALOMEA CORLESS / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY WALSH / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN GARY STATT / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE BAXTER / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KATHRYN EDWARDS / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRUCE HUNTER / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA RUFFHEAD / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JULIAN GOFF / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BLANCHARD / 13/10/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY AMANDA BRINT-SMEE

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MR BRIAN GARY STATT

View Document

20/06/0820 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BLANCHARD / 01/02/2008

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LUND / 30/06/2007

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 5-8 LOWER JOHN STREET GOLDEN SQUARE LONDON W1E 9HA

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ADOPT MEM AND ARTS 23/04/97

View Document

13/05/9713 May 1997 £ NC 3600/10000 23/04/97

View Document

31/07/9631 July 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/06/936 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/07/911 July 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

20/05/8320 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

22/07/8222 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

06/08/586 August 1958 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/08/58

View Document

05/09/355 September 1935 CERTIFICATE OF INCORPORATION

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