HIGHKEN FASHIONS LTD

C/O Carter Pearson Limited C/O Carter Pearson Limited, London, E12 6PG, England
StatusACTIVE
Company No.09057514
CategoryPrivate Limited Company
Incorporated27 May 2014
Age10 years, 3 days
JurisdictionEngland Wales

SUMMARY

HIGHKEN FASHIONS LTD is an active private limited company with number 09057514. It was incorporated 10 years, 3 days ago, on 27 May 2014. The company address is C/O Carter Pearson Limited C/O Carter Pearson Limited, London, E12 6PG, England.



Company Fillings

Confirmation statement with no updates

Date: 27 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Old address: Suite 2M, Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX United Kingdom

New address: C/O Carter Pearson Limited 373 High Street North London E12 6PG

Change date: 2021-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Old address: 267 Green Lane Ilford IG3 9TN England

Change date: 2021-03-24

New address: Suite 2M, Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rizwan Shek

Change date: 2019-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Old address: 30 Talbot Gardens Ilford IG3 9TA

New address: 267 Green Lane Ilford IG3 9TN

Change date: 2019-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-17

Psc name: Syed Naqvi

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mr Syed Naqvi

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Syed Naqvi

Termination date: 2016-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-06

Officer name: Syed Naqvi

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Rizwan Shek

Documents

View document PDF

Gazette notice compulsory

Date: 22 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed r&z consultants LTD\certificate issued on 09/09/14

Documents

View document PDF

Incorporation company

Date: 27 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDM RECRUITMENT LIMITED

16 BLUESKY WAY,HEBBURN,NE31 2EQ

Number:04522646
Status:ACTIVE
Category:Private Limited Company

DODDRELL’S DELIVERIES LTD

1 WYRESDALE CRESCENT,PRESTON,PR3 1AT

Number:11467871
Status:ACTIVE
Category:Private Limited Company

GIBBS LYONS PARTNERSHIP LTD

139 RED BANK ROAD,BLACKPOOL,FY2 9HZ

Number:07128740
Status:ACTIVE
Category:Private Limited Company

HOWITTS PROPERTIES LIMITED

3 GODDARD CLOSE,LEICESTER,LE7 9NB

Number:06840432
Status:ACTIVE
Category:Private Limited Company

LIVING HOME TECH LIMITED

STUDIO 5 THE GREENHOUSE,POOLE,BH12 4NQ

Number:09242347
Status:ACTIVE
Category:Private Limited Company

RETIRE IN YORKSHIRE LIMITED

8A MAPLE ESTATE,BARNSLEY,S75 2BL

Number:08821842
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source