Advanced company searchLink opens in new window

HIGOS HOLDINGS LIMITED

Company number 02652872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2018 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018
23 Mar 2018 TM01 Termination of appointment of Robert Nigel Thomas as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Ian Frank Gosden as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Dean Harry Fathers as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Elizabeth Claire Blaymires as a director on 23 March 2018
23 Mar 2018 TM02 Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018
26 Jan 2018 CS01 Confirmation statement made on 10 October 2017 with updates
03 Jan 2018 TM01 Termination of appointment of Julian Unthank as a director on 31 December 2017
14 Aug 2017 CH01 Director's details changed for Elizabeth Claire Blaymires on 14 August 2017
14 Aug 2017 CH01 Director's details changed for Ian Frank Gosden on 14 August 2017
20 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
15 Mar 2017 AP01 Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017
03 Mar 2017 MR04 Satisfaction of charge 026528720003 in full
02 Mar 2017 AD03 Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB
02 Mar 2017 AD03 Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB
02 Mar 2017 AD02 Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB
02 Mar 2017 AD02 Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB
01 Mar 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
01 Mar 2017 AD01 Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 212.543
25 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
18 May 2016 SH01 Statement of capital following an allotment of shares on 17 May 2016
  • GBP 212.5
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 212.46