Advanced company searchLink opens in new window

HIGH DEFINITION BROWS LIMITED

Company number 06483674

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)
10 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
01 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
08 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
07 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/10/2021
25 Jan 2017 TM01 Termination of appointment of Nilam Nilam Holmes as a director on 4 January 2017
30 Aug 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 July 2016
24 Mar 2016 MR04 Satisfaction of charge 064836740001 in full
22 Mar 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 102
18 Feb 2016 MR01 Registration of charge 064836740002, created on 18 February 2016
22 Oct 2015 AD01 Registered office address changed from Nouveau House Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2HR to Admiral House Rose Wharf East Street Leeds West Yorkshire LS9 8EE on 22 October 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
31 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 102
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 102
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Mar 2014 MR01 Registration of charge 064836740001
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
26 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Mrs Nilam Holmes on 26 January 2012
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Sep 2012 CH01 Director's details changed for Mrs Nilam Patel on 20 June 2010
13 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Mar 2011 TM02 Termination of appointment of Rebecca Faulkner as a secretary