HIGHLIGHT PR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/06/2427 June 2024 | Registered office address changed from 30 30 st Nicholas Street Bristol BS1 1TG England to 30 st. Nicholas Street Bristol BS1 1TG on 2024-06-27 |
26/06/2426 June 2024 | Registered office address changed from Ground Floor Office 23 Green Park Bath BA1 1HZ England to 30 30 st Nicholas Street Bristol BS1 1TG on 2024-06-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Satisfaction of charge 1 in full |
27/04/2127 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/09/2024 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 2 BATH STREET BATH SOMERSET BA1 1SA |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 19A CHARLES STREET BATH BA1 1HX |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/09/1424 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/09/1330 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/09/1214 September 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/09/1112 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET VELLACOTT / 12/09/2010 |
15/09/1015 September 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/09/0915 September 2009 | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
12/09/0812 September 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: STATION HILL HOUSE, STATION HILL CHIPPENHAM WILTS SN15 1EQ |
12/09/0712 September 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/09/0614 September 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/09/0424 September 2004 | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/10/033 October 2003 | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
08/02/038 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/09/0218 September 2002 | DIRECTOR RESIGNED |
18/09/0218 September 2002 | SECRETARY RESIGNED |
12/09/0212 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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