HIGHLAND EXECUTIVES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
12/01/2412 January 2024 | Director's details changed for Dr Ali Mohammed Almadawi Alremeithi on 2024-01-12 |
12/01/2412 January 2024 | Registered office address changed from Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to 415 Royal Plaza Westfield Terrace Sheffield S1 4GG on 2024-01-12 |
12/01/2412 January 2024 | Change of details for Dr Ali Mohammed Almadawi Alremeithi as a person with significant control on 2024-01-12 |
07/07/237 July 2023 | Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07 |
07/07/237 July 2023 | Change of details for Dr Ali Mohammed Almadawi Alremeithi as a person with significant control on 2023-07-07 |
07/07/237 July 2023 | Director's details changed for Dr Ali Mohammed Almadawi Alremeithi on 2023-07-07 |
09/03/239 March 2023 | Total exemption full accounts made up to 2023-01-31 |
07/02/237 February 2023 | Change of details for Dr Ali Mohammed Almadawi Alremeithi as a person with significant control on 2023-02-07 |
07/02/237 February 2023 | Director's details changed for Dr Ali Mohammed Almadawi Alremeithi on 2023-02-07 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
21/06/2121 June 2021 | Confirmation statement made on 2021-01-28 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / DR ALI MOHAMMED ALMADAWI ALREMEITHI / 30/07/2020 |
30/07/2030 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALI MOHAMMED ALMADAWI ALREMEITHI / 30/07/2020 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 17010 YORK HOUSE GREEN LANE WEST PRESTON PR3 1NJ UNITED KINGDOM |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM UNIT 3, JUBILEE HOUSE 31-33 MEADOW LANE LONG EATON NOTTINGHAM NG10 2FE UNITED KINGDOM |
28/01/2028 January 2020 | 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