- Company Overview for HIGH DEFINITION BROWS LIMITED (06483674)
- Filing history for HIGH DEFINITION BROWS LIMITED (06483674)
- People for HIGH DEFINITION BROWS LIMITED (06483674)
- Charges for HIGH DEFINITION BROWS LIMITED (06483674)
- Insolvency for HIGH DEFINITION BROWS LIMITED (06483674)
- More for HIGH DEFINITION BROWS LIMITED (06483674)
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
|
|
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
|
|
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
|
|
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2014
|
|
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
|
|
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 |