HIGHLIGHT VALUE LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Registered office address changed from 36 Main Road Queenborough ME11 5BN England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023-11-24

View Document

24/11/2324 November 2023 Change of details for Mrs Tihomira Krasimirova Todorova as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Director's details changed for Mrs Tihomira Krasimirova Todorova on 2023-11-24

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/05/2312 May 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 36 Main Road Queenborough ME11 5BN on 2023-05-12

View Document

06/02/236 February 2023 Director's details changed for Mrs Tihomira Krasimirova Todorova on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Mrs Tihomira Krasimirova Todorova on 2023-02-06

View Document

06/02/236 February 2023 Change of details for Mrs Tihomira Krasimirova Todorova as a person with significant control on 2023-02-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

09/05/229 May 2022 Change of details for Mrs Tihomira Krasimirova Todorova as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mrs Tihomira Krasimirova Todorova on 2022-05-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Change of details for Mrs Tihomira Krasimirova Todorova as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mrs Tihomira Krasimirova Todorova on 2021-11-09

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

21/11/2021 November 2020 PSC'S CHANGE OF PARTICULARS / MRS TIHOMIRA KRASIMIROVA TODOROVA / 15/11/2020

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM 41 BARRINGTON ROAD SOLIHULL B92 8DR ENGLAND

View Document

21/11/2021 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TIHOMIRA KRASIMIROVA TODOROVA / 15/11/2020

View Document

12/11/2012 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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