HIGHSPARK LIMITED

Company Documents

DateDescription
22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/04/185 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

07/03/177 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 16/18 UPLAND ROAD DULWICH LONDON SE22 9EE

View Document

07/08/157 August 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

09/07/119 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

30/08/1030 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY LAMS / 01/10/2009

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARY CAREW / 01/10/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02

View Document

02/06/022 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/967 July 1996 ALTER MEM AND ARTS 02/07/96

View Document

07/07/967 July 1996 SECRETARY RESIGNED

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 REGISTERED OFFICE CHANGED ON 07/07/96 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

22/05/9622 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information