HOWHIGH LIMITED
Status | ACTIVE |
Company No. | 08240679 |
Category | Private Limited Company |
Incorporated | 04 Oct 2012 |
Age | 11 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HOWHIGH LIMITED is an active private limited company with number 08240679. It was incorporated 11 years, 7 months, 30 days ago, on 04 October 2012. The company address is 9 Equine Way, Newbury, RG14 7XB, Berkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Jan 2024
Action Date: 26 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-26
Documents
Gazette filings brought up to date
Date: 24 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 26 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-26
Documents
Confirmation statement with no updates
Date: 16 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 26 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-26
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 26 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-26
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Old address: Corbiere Corner 8B Woodridge Newbury RG14 6NP England
New address: 9 Equine Way Newbury Berkshire RG14 7XB
Change date: 2021-01-26
Documents
Change account reference date company previous extended
Date: 26 Oct 2020
Action Date: 26 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-26
Made up date: 2019-10-26
Documents
Confirmation statement with updates
Date: 09 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 27 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-27
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Change account reference date company previous shortened
Date: 22 Jul 2019
Action Date: 26 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-27
New date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 27 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-27
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Change account reference date company previous shortened
Date: 27 Jul 2018
Action Date: 27 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-28
New date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2017
Action Date: 28 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-28
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Change account reference date company previous shortened
Date: 25 Oct 2017
Action Date: 28 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-28
Made up date: 2016-10-29
Documents
Change account reference date company previous shortened
Date: 25 Jul 2017
Action Date: 29 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-30
New date: 2016-10-29
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
New address: Corbiere Corner 8B Woodridge Newbury RG14 6NP
Old address: 26 Stoney Deep Twickenham Road Teddington Middlesex TW11 8BL
Change date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 30 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Change account reference date company previous shortened
Date: 29 Jul 2016
Action Date: 30 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-30
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 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: 06 Nov 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Termination secretary company with name termination date
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-03-31
Officer name: The Contractors Accountant Ltd
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-27
Old address: Evergreen Laurel Bank Burghclere Newbury Berkshire RG20 9AH
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Brian Meakin
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Watson
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Old address: 45E Victoria Road Surbiton KT6 4JL United Kingdom
Change date: 2012-10-30
Documents
Some Companies
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05637592 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 24,BIRMINGHAM,B15 1TH
Number: | 11787591 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL HOUSE,BELFAST,BT1 5HD
Number: | NC000599 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GROUND FLOOR,LONDON,SW1Y 5JG
Number: | 07710352 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DANCASTLE COURT,LONDON,N3 2JU
Number: | 10295764 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010172 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |