NORTH HIGHLAND UK LIMITED

04801815
10 BLOOMSBURY WAY FLOOR 8 AND FLOOR 9 LONDON WC1A 2SL

Documents

Documents
Date Category Description Pages
19 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
04 Sep 2024 confirmation-statement Confirmation Statement 7 Buy now
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2024 incorporation Memorandum Articles 17 Buy now
13 Apr 2024 resolution Resolution 5 Buy now
13 Oct 2023 accounts Annual Accounts 38 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2022 officers Appointment of director (Mr Alexander George Bombeck) 2 Buy now
18 Oct 2022 officers Termination of appointment of director (Daniel Dexter Reardon) 1 Buy now
23 Sep 2022 accounts Annual Accounts 37 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2022 capital Second Filing Capital Allotment Shares 4 Buy now
02 May 2022 capital Return of Allotment of shares 4 Buy now
06 Jan 2022 accounts Annual Accounts 38 Buy now
21 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement 6 Buy now
08 Mar 2021 accounts Annual Accounts 37 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2020 capital Return of Allotment of shares 3 Buy now
12 Dec 2019 capital Return of Allotment of shares 3 Buy now
09 Oct 2019 accounts Annual Accounts 34 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2019 capital Return of Allotment of shares 3 Buy now
05 Jun 2019 capital Return of Allotment of shares 3 Buy now
02 Oct 2018 accounts Annual Accounts 31 Buy now
25 Sep 2018 officers Appointment of director (Ms Lauren Mcdaniel Childers) 2 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2018 capital Return of Allotment of shares 3 Buy now
15 Aug 2018 officers Termination of appointment of director (Beth Schiavo) 1 Buy now
12 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2018 capital Return of Allotment of shares 8 Buy now
27 Dec 2017 capital Return of Allotment of shares 8 Buy now
20 Dec 2017 incorporation Memorandum Articles 14 Buy now
20 Dec 2017 resolution Resolution 3 Buy now
20 Dec 2017 resolution Resolution 2 Buy now
08 Nov 2017 accounts Annual Accounts 31 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
30 Jun 2017 return 17/06/17 Statement of Capital gbp 100167.23 9 Buy now
27 Feb 2017 officers Appointment of secretary (Mr Patrick Ryal Ray) 2 Buy now
27 Feb 2017 officers Termination of appointment of secretary (Hunter Holliday) 1 Buy now
09 Feb 2017 capital Return of Allotment of shares 8 Buy now
13 Jan 2017 incorporation Memorandum Articles 14 Buy now
13 Jan 2017 resolution Resolution 1 Buy now
10 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2016 accounts Annual Accounts 31 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2016 officers Appointment of director (Ms Beth Schiavo) 2 Buy now
08 Jul 2016 officers Appointment of secretary (Mr Hunter Holliday) 2 Buy now
08 Jul 2016 officers Termination of appointment of director (David Dale Cathcart) 1 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
05 Nov 2015 officers Termination of appointment of secretary (Craig Pieter Koetsier) 1 Buy now
13 Oct 2015 accounts Annual Accounts 25 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
15 Dec 2014 officers Appointment of director (Mr David Dale Cathcart) 2 Buy now
12 Dec 2014 officers Termination of appointment of director (Kirk Hancock) 1 Buy now
06 Oct 2014 accounts Annual Accounts 27 Buy now
10 Jul 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
20 Jan 2014 officers Appointment of director (Mr Kirk Hancock) 2 Buy now
20 Jan 2014 officers Termination of appointment of director (David Reiling) 1 Buy now
20 Jan 2014 officers Termination of appointment of director (Paramjit Uppal) 1 Buy now
19 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Jun 2013 annual-return Annual Return 7 Buy now
16 May 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
16 May 2013 resolution Resolution 10 Buy now
17 Apr 2013 incorporation Memorandum Articles 20 Buy now
12 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
12 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
15 Mar 2013 officers Change of particulars for director (Mr Paramjit Singh Uppal) 2 Buy now
16 Jan 2013 accounts Annual Accounts 25 Buy now
31 Jul 2012 officers Appointment of director (Mr David Joseph Reiling) 2 Buy now
05 Jul 2012 annual-return Annual Return 8 Buy now
23 Nov 2011 accounts Annual Accounts 25 Buy now
13 Jul 2011 annual-return Annual Return 7 Buy now
13 Jul 2011 officers Change of particulars for director (Daniel Dexter Reardon) 2 Buy now
13 Jul 2011 officers Change of particulars for secretary (Craig Pieter Koetsier) 1 Buy now
13 Jul 2011 officers Change of particulars for director (Paramjit Uppal) 2 Buy now
27 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now
03 Dec 2010 accounts Annual Accounts 23 Buy now
16 Jul 2010 annual-return Annual Return 21 Buy now
16 Jul 2010 officers Change of particulars for director (Daniel Dexter Reardon) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Paramjit Uppal) 2 Buy now
20 Jan 2010 resolution Resolution 27 Buy now
23 Dec 2009 incorporation Memorandum Articles 24 Buy now
23 Dec 2009 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Dec 2009 capital Return of Allotment of shares 2 Buy now
16 Nov 2009 accounts Annual Accounts 25 Buy now
09 Nov 2009 resolution Resolution 57 Buy now
11 Jul 2009 annual-return Return made up to 17/06/09; full list of members 14 Buy now
24 Jun 2009 capital Ad 30/04/09\gbp si 425080@0.01=4250.8\gbp ic 13189.5/17440.3\ 8 Buy now
26 Feb 2009 officers Director appointed daniel dexter reardon 2 Buy now
20 Feb 2009 resolution Resolution 35 Buy now
17 Feb 2009 accounts Annual Accounts 16 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
16 Jul 2008 annual-return Return made up to 17/06/08; full list of members 10 Buy now