HIGHCOVE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07406166 |
Category | Private Limited Company |
Incorporated | 13 Oct 2010 |
Age | 13 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
HIGHCOVE HOLDINGS LIMITED is an active private limited company with number 07406166. It was incorporated 13 years, 8 months, 3 days ago, on 13 October 2010. The company address is Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-10
Officer name: Anthony Holmes
Documents
Accounts with accounts type dormant
Date: 25 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 18 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 17 Nov 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2022
Action Date: 16 Jul 2022
Category: Address
Type: AD01
New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
Change date: 2022-07-16
Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 13 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 17 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR
Old address: Level 3 207 Regent Street London W1B 3HH United Kingdom
Change date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
New address: Level 3 207 Regent Street London W1B 3HH
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Holmes
Change date: 2020-06-30
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bernard Holmes
Change date: 2020-06-30
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-30
Officer name: Mr Anthony Holmes
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 20 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Certificate change of name company
Date: 24 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed weddingstorie LIMITED\certificate issued on 24/08/15
Documents
Accounts with accounts type dormant
Date: 24 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 15 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 03 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Some Companies
AMPTRON ELECTRICAL SERVICES LIMITED
156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE
Number: | 06024190 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GILLETT ROAD,THORNTON HEATH,CR7 8RL
Number: | 11664924 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 29,LONDON,W1G 9QR
Number: | 11386787 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGEWOOD PLACE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED
39 SWAN HOUSE,MARLOW,SL7 1UB
Number: | 09040311 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 BROADWAY,OLDHAM,OL9 0JX
Number: | 04554792 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,FRASERBURGH,AB43 9BB
Number: | SO300027 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |