Advanced company searchLink opens in new window

STUART HIGGINS COMMUNICATIONS LTD.

Company number 03834241

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)
14 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
24 Feb 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016
26 Nov 2015 MR04 Satisfaction of charge 1 in full
12 Oct 2015 TM01 Termination of appointment of Edward Peter Shephard Leask as a director on 30 September 2015
12 Oct 2015 TM01 Termination of appointment of James Philip John Glover as a director on 30 September 2015
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 999
31 Jul 2015 AP01 Appointment of Mr Roopesh Prashar as a director on 15 July 2015
23 Sep 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
16 Apr 2014 TM01 Termination of appointment of Stuart Higgins as a director
23 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 999
30 May 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 AD01 Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 19 February 2013
05 Feb 2013 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 5 February 2013
17 Dec 2012 AP01 Appointment of James Philip John Glover as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
07 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
02 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
23 Aug 2011 AA Full accounts made up to 31 December 2010
20 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
23 Jul 2010 AA Full accounts made up to 31 December 2009
04 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
29 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
03 Sep 2009 363a Return made up to 02/09/09; full list of members