- Company Overview for FORTY-TWO HIGH STREET LIMITED (04471300)
- Filing history for FORTY-TWO HIGH STREET LIMITED (04471300)
- People for FORTY-TWO HIGH STREET LIMITED (04471300)
- Charges for FORTY-TWO HIGH STREET LIMITED (04471300)
- More for FORTY-TWO HIGH STREET LIMITED (04471300)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
30 May 2022 | AA01 | Current accounting period extended from 30 June 2022 to 30 September 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Mar 2021 | PSC04 | Change of details for Mr Simon Nicholas Oakes as a person with significant control on 1 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
19 Feb 2021 | PSC07 | Cessation of Andrew Michael Daniel as a person with significant control on 1 December 2020 | |
13 Jul 2020 | MR04 | Satisfaction of charge 2 in full | |
13 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
03 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 May 2019 | AP01 | Appointment of Mr Simon Nicholas Oakes as a director on 8 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Andrew Michael Daniel as a director on 8 April 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
06 Feb 2019 | TM02 | Termination of appointment of Carol Ann Daniel as a secretary on 30 June 2018 | |
25 May 2018 | MR01 | Registration of charge 044713000006, created on 21 May 2018 | |
03 May 2018 | MR01 | Registration of charge 044713000005, created on 17 April 2018 | |
04 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates |