HIGH ROAD WEST (TOTTENHAM) LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Accounts for a small company made up to 2024-06-30 |
11/02/2511 February 2025 | Cessation of Bryan Antoine Glinton as a person with significant control on 2024-08-27 |
11/02/2511 February 2025 | Confirmation statement made on 2024-12-04 with no updates |
11/02/2511 February 2025 | Notification of Peter Charrington as a person with significant control on 2024-08-27 |
05/11/245 November 2024 | Registered office address changed from 19 Coombehurst Close Hadley Wood Herts EN4 0JU England to Lilywhite House 782 High Road London N17 0BX on 2024-11-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/01/245 January 2024 | Accounts for a small company made up to 2023-06-30 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/03/238 March 2023 | Accounts for a small company made up to 2022-06-30 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
17/10/2217 October 2022 | Notification of Katie Louise Booth as a person with significant control on 2022-10-05 |
17/10/2217 October 2022 | Notification of Bryan Antoine Glinton as a person with significant control on 2022-10-05 |
17/10/2217 October 2022 | Cessation of Joseph Charles Lewis as a person with significant control on 2022-10-05 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/03/2119 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
29/01/2129 January 2021 | PREVSHO FROM 31/10/2020 TO 30/06/2020 |
07/12/207 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CHARLES LEWIS |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
07/12/207 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN GIJSBERTUS WIJSMULLER |
11/09/2011 September 2020 | DIRECTOR APPOINTED MR DANIEL PHILIP LEVY |
08/09/208 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER |
08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM UNIT 5 25 -27 THE BURROUGHS LONDON NW4 4AR UNITED KINGDOM |
08/09/208 September 2020 | DIRECTOR APPOINTED MR MATTHEW JOHN COLLECOTT |
08/09/208 September 2020 | CESSATION OF MICHAEL HOLDER AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/10/1912 October 2019 | 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