HIGHARCH DIGITAL LIMITED

Suite 10d 17 -23 Queen Street, Deal, CT14 6EY, Kent, England
StatusACTIVE
Company No.11259964
CategoryPrivate Limited Company
Incorporated16 Mar 2018
Age6 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

HIGHARCH DIGITAL LIMITED is an active private limited company with number 11259964. It was incorporated 6 years, 2 months, 18 days ago, on 16 March 2018. The company address is Suite 10d 17 -23 Queen Street, Deal, CT14 6EY, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-12

Old address: Unit 2a, Upper Floor, Meridian House Nazeing Glass Works Estate Broxbourne EN10 6SX England

New address: Suite 10D 17 -23 Queen Street Deal Kent CT14 6EY

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Madalina Ichim

Change date: 2019-01-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Maria Madalina Ichim

Change date: 2019-01-10

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Maria Madalina Ichim

Change date: 2018-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Madalina Serdaru

Change date: 2018-08-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-30

Psc name: Ms Maria Madalina Serdaru

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

New address: Unit 2a, Upper Floor, Meridian House Nazeing Glass Works Estate Broxbourne EN10 6SX

Old address: Unit 2a, Upper Floor Meridian House Mazeing Glass Works Estate Broxbourne EN10 6SX United Kingdom

Change date: 2018-03-16

Documents

View document PDF

Incorporation company

Date: 16 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTINGABILITY LIMITED

55 NORTHCOTE CRESCENT,SURREY,KT24 6LX

Number:06490154
Status:ACTIVE
Category:Private Limited Company

BYERS MANAGEMENT LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:08177018
Status:ACTIVE
Category:Private Limited Company

EASTERN RAVENS TRUST

COMMUNITY ZONE - NORTH SHORE ACADEMY,STOCKTON-ON-TEES,TS20 2AY

Number:02206156
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EAZY IT SOLUTIONS LIMITED

10 JACK COOK HOUSE,BARKING,IG11 8DB

Number:06711003
Status:ACTIVE
Category:Private Limited Company

MAS ARCHITECTURE LIMITED

33 BRADGATE ROAD,HINCKLEY,LE10 1LA

Number:06218073
Status:ACTIVE
Category:Private Limited Company

SFA CONSTRUCTIONS LIMITED

DREWITT HOUSE,BOURNEMOUTH,BH11 8LW

Number:10172573
Status:LIQUIDATION
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