HIGHCURVE LIMITED
Status | ACTIVE |
Company No. | 06491117 |
Category | Private Limited Company |
Incorporated | 01 Feb 2008 |
Age | 16 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HIGHCURVE LIMITED is an active private limited company with number 06491117. It was incorporated 16 years, 3 months, 20 days ago, on 01 February 2008. The company address is Unit 36 Silk Mill Industrial Estate Unit 36 Silk Mill Industrial Estate, Tring, HP23 5EF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Second filing of confirmation statement with made up date
Date: 12 Apr 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 27 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change person secretary company with change date
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-26
Officer name: Mrs Beata Sloka
Documents
Change to a person with significant control
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Beata Sloka
Change date: 2021-01-26
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henryk Tomasz Sloka
Change date: 2019-06-19
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Change to a person with significant control
Date: 20 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-19
Psc name: Henryk Sloka
Documents
Change to a person with significant control
Date: 20 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Beata Sloka
Change date: 2018-07-19
Documents
Change person director company with change date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-19
Officer name: Mr Henryk Tomasz Sloka
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-19
Old address: Unit 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW England
New address: Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-06
Old address: 19 Woodlands South Bank Surbiton Surrey KT6 6DB
New address: Unit 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change person director company with change date
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henryk Tomasz Sloka
Change date: 2013-02-06
Documents
Change person secretary company with change date
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-06
Officer name: Mrs Beata Sloka
Documents
Change registered office address company with date old address
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-27
Old address: Bowie House 20a High Street Tring Herts HP23 5AH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change person director company with change date
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henryk Tomasz Sloka
Change date: 2011-03-02
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Capital allotment shares
Date: 04 May 2010
Action Date: 06 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-06
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from 17 sandringham court skerne walk kingston upon thames surrey KT2 5LQ united kingdom
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / henryk sloka / 09/09/2009
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / beata sloka / 09/09/2009
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director A.C. directors LIMITED
Documents
Legacy
Date: 28 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 28/02/2008 from 4 rivers house, fentiman walk hertford herts SG14 1DB
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed mr henryk tomasz sloka
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs beata sloka
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary A.C. secretaries LIMITED
Documents
Some Companies
SUITE 4102, CHARLOTTE HOUSE NORFOLK STREET,LIVERPOOL,L1 0GG
Number: | 11811671 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY WINDOWS AND CONSERVATORIES LIMITED
3A-4 COMMERCIAL SQUARE,WEST SUSSEX,RH16 1DW
Number: | 02562629 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 307, 76 KING STREET,MANCHESTER,M2 4NH
Number: | 07584067 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANISTER FARM REG'S WAY,COALVILLE,LE67 1FL
Number: | 02357749 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARKHALL LANE PROPERTY LIMITED
FLAT 4,LONDON,SW4 6RD
Number: | 11458197 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 1086 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | OC387568 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |