Advanced company searchLink opens in new window

HIGHER ELEVATION LIMITED

Company number 04078005

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)
12 May 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
29 Apr 2016 AD01 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG England to Bernard House Granville Road Maidstone Kent ME14 2BJ on 29 April 2016
29 Feb 2016 AD01 Registered office address changed from Unit 1 Buckland Road Industrial Estate Buckland Road Maidstone Kent ME16 0SL to 99 Canterbury Road Whitstable Kent CT5 4HG on 29 February 2016
26 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
09 Nov 2015 CH03 Secretary's details changed for Mr Naresh Kumar on 1 September 2015
09 Nov 2015 CH01 Director's details changed for Mr Naresh Kumar on 1 September 2015
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Nov 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 30 September 2013
30 May 2014 MR04 Satisfaction of charge 040780050001 in full
21 Oct 2013 MR01 Registration of charge 040780050001
30 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
11 Nov 2011 CH01 Director's details changed for Mr Philip Anthony James Zammit on 1 November 2011
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
09 Nov 2010 CH03 Secretary's details changed for Mr Naresh Kumar on 1 October 2009
08 Nov 2010 CH01 Director's details changed for Naresh Kumar on 1 October 2009
08 Nov 2010 CH01 Director's details changed for Philip Anthony James Zammit on 1 October 2009
17 Sep 2010 AD01 Registered office address changed from 35 Union Street Maidstone Kent ME14 1ED on 17 September 2010