- Company Overview for STUART HIGGINS COMMUNICATIONS LTD. (03834241)
- Filing history for STUART HIGGINS COMMUNICATIONS LTD. (03834241)
- People for STUART HIGGINS COMMUNICATIONS LTD. (03834241)
- Charges for STUART HIGGINS COMMUNICATIONS LTD. (03834241)
- More for STUART HIGGINS COMMUNICATIONS LTD. (03834241)
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
|
|
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
|
|
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 |