TOTALLY HIGH LEVEL LTD

Company Documents

DateDescription
03/03/253 March 2025 Change of details for Mrs Johanna Margaret Peevor as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Notification of Samuel Leonard Peevor as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Notification of Richard William Peevor as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2023-06-01

View Document

19/09/2319 September 2023 Certificate of change of name

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

27/01/2327 January 2023 Registered office address changed from Lower House 8 Longhope Close Winyates Green Redditch B98 0QX England to Lower House Far Moor Lane Redditch B98 0GG on 2023-01-27

View Document

13/01/2313 January 2023 Change of details for Mrs Johanna Margaret Peevor as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Director's details changed for Mrs Johanna Margaret Peevor on 2023-01-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 209 ALCESTER ROAD SOUTH BIRMINGHAM B14 6DD ENGLAND

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

20/06/1620 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/05/1514 May 2015 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