Advanced company searchLink opens in new window

NORTH HIGHLAND UK LIMITED

Company number 04801815

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 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 100,617.5
09 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 100,413.78
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 100,572.19
02 Oct 2018 AA Full accounts made up to 31 December 2017
25 Sep 2018 AP01 Appointment of Ms Lauren Mcdaniel Childers as a director on 4 June 2018
16 Aug 2018 CS01 Confirmation statement made on 17 June 2018 with updates
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 100,402.11
15 Aug 2018 TM01 Termination of appointment of Beth Schiavo as a director on 21 May 2018
12 Jun 2018 AD01 Registered office address changed from Sienna Court the Broadway Maidenhead Berkshire SL6 1NJ to 120 Holborn London EC1N 2TD on 12 June 2018
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 100,212.83
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 100,364.98
20 Dec 2017 MA Memorandum and Articles of Association
20 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Nov 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 PSC02 Notification of North Highland Uk (Holdings) Limited as a person with significant control on 6 April 2016
30 Jun 2017 CS01 17/06/17 Statement of Capital gbp 100167.23
27 Feb 2017 AP03 Appointment of Mr Patrick Ryal Ray as a secretary on 27 February 2017
27 Feb 2017 TM02 Termination of appointment of Hunter Holliday as a secretary on 27 February 2017
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100,167.23
13 Jan 2017 MA Memorandum and Articles of Association
13 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued