Advanced company searchLink opens in new window

HIGHICE LTD

Company number 05288200

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)
19 Aug 2016 AA Micro company accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 16 November 2015
Statement of capital on 2015-11-17
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Chairman appt change of name sec file NM01 29/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2014 CERTNM Company name changed mcgregors financial services LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-29
04 Feb 2014 CONNOT Change of name notice
11 Dec 2013 AR01 Annual return made up to 16 November 2013
Statement of capital on 2013-12-11
  • GBP 100
11 Dec 2013 AD01 Registered office address changed from I2 Mansfield Suite 2.1 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5BR United Kingdom on 11 December 2013
11 Dec 2013 CH01 Director's details changed for Mr Christopher James Holder on 23 September 2013
11 Dec 2013 CH01 Director's details changed for Christine Dove on 23 September 2013
11 Dec 2013 CH03 Secretary's details changed for Christine Dove on 23 September 2013
17 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 16 November 2012
23 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
16 Nov 2010 AD01 Registered office address changed from 90 Nottingham Road Mansfield Notts NG18 1BP on 16 November 2010
10 Nov 2010 CH01 Director's details changed for Christine Dove on 10 November 2010
10 Nov 2010 CH03 Secretary's details changed for Christine Dove on 10 November 2010
10 Nov 2010 CH01 Director's details changed for Mr Christopher James Holder on 10 November 2010
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders