HIGHER OAK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-14 with updates

View Document

20/08/2520 August 2025 Change of details for Mr Drew William Campbell as a person with significant control on 2024-09-01

View Document

19/08/2519 August 2025 Change of details for Mr Kris Philip Stafford as a person with significant control on 2024-09-01

View Document

19/08/2519 August 2025 Secretary's details changed for Mr Drew William Campbell on 2024-09-01

View Document

19/08/2519 August 2025 Director's details changed for Mr Drew William Campbell on 2024-09-01

View Document

19/08/2519 August 2025 Director's details changed for Mr Kris Philip Stafford on 2024-09-01

View Document

19/08/2519 August 2025 Change of details for Mr Drew William Campbell as a person with significant control on 2024-09-01

View Document

19/08/2519 August 2025 Director's details changed for Mr Drew William Campbell on 2024-09-01

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

23/10/2423 October 2024 Change of details for Mr Kris Philip Stafford as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Kris Philip Stafford on 2024-10-23

View Document

09/10/249 October 2024 Registered office address changed from 76a Moray Road London N4 3LG England to 27 Mortimer Street London W1T 3BL on 2024-10-09

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

20/09/2420 September 2024 Notification of Kris Philip Stafford as a person with significant control on 2024-09-01

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/07/2121 July 2021 Change of details for Mr Drew William Campbell as a person with significant control on 2021-07-01

View Document

20/07/2120 July 2021 Registered office address changed from 76a 76a Moray Road London N4 3LG England to 76a Moray Road London N4 3LG on 2021-07-20

View Document

06/07/216 July 2021 Termination of appointment of Christina Ulfsparre as a director on 2021-07-01

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Deirdre Ann Campbell as a director on 2021-07-01

View Document

06/07/216 July 2021 Termination of appointment of Colin Campbell as a director on 2021-07-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

24/03/2024 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 115

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MRS DEIRDRE ANN CAMPBELL

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR COLIN CAMPBELL

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MISS CHRISTINA ULFSPARRE

View Document

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE HA7 1JS ENGLAND

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/06/176 June 2017 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