HIGH DEFINITION MGMT LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-30 with updates

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/09/2230 September 2022 Registered office address changed from Castle Court 6 Cathedral Road Cardiff Glamorgan CF11 9LJ Wales to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 2022-09-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/08/2012 August 2020 COMPANY NAME CHANGED HIGH DEFINITION AESTHETICS CARDIFF LTD CERTIFICATE ISSUED ON 12/08/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0LT ENGLAND

View Document

17/09/1917 September 2019 COMPANY NAME CHANGED A G J PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/09/19

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR PANDEEP KAUR

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR RICKIE KUMAR

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKIE KUMAR

View Document

16/09/1916 September 2019 CESSATION OF PANDEEP KAUR AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/187 August 2018 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