HIGRANGE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/02/2513 February 2025 | Director's details changed for Mr Craig Mccarthy on 2025-01-02 |
13/02/2513 February 2025 | Director's details changed for Mrs Sandra Kay Mccarthy on 2025-01-02 |
13/02/2513 February 2025 | Change of details for Mr Craig Mccarthy as a person with significant control on 2025-01-02 |
02/01/252 January 2025 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2025-01-02 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-25 with updates |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 |
17/08/2317 August 2023 | Statement of capital following an allotment of shares on 2023-08-15 |
17/08/2317 August 2023 | Appointment of Mrs Sandra Kay Mccarthy as a director on 2023-08-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
06/07/216 July 2021 | Director's details changed for Mr Craig Mccarthy on 2021-06-11 |
06/07/216 July 2021 | Change of details for Mr Craig Mccarthy as a person with significant control on 2021-06-11 |
06/07/216 July 2021 | Change of details for Mr Craig Mccarthy as a person with significant control on 2021-06-11 |
06/07/216 July 2021 | Director's details changed for Mr Craig Mccarthy on 2021-06-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/06/2023 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES |
14/09/1814 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/08/1520 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCCARTHY / 12/08/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual return made up to 25 November 2012 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual return made up to 25 November 2011 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 25 November 2010 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | Annual return made up to 25 November 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MCCARTHY / 31/10/2009 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | APPOINTMENT TERMINATED SECRETARY SANDRA MCCARTHY |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/12/073 December 2007 | SECRETARY'S PARTICULARS CHANGED |
03/12/073 December 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/02/0713 February 2007 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/11/0524 November 2005 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
20/08/0420 August 2004 | NEW SECRETARY APPOINTED |
20/08/0420 August 2004 | SECRETARY RESIGNED |
13/01/0413 January 2004 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | NEW SECRETARY APPOINTED |
10/06/0310 June 2003 | SECRETARY RESIGNED |
17/03/0317 March 2003 | DIRECTOR RESIGNED |
17/03/0317 March 2003 | NEW DIRECTOR APPOINTED |
17/03/0317 March 2003 | NEW SECRETARY APPOINTED |
17/03/0317 March 2003 | SECRETARY RESIGNED |
16/12/0216 December 2002 | REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
25/11/0225 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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