Advanced company searchLink opens in new window

THE HIGHLIFE CENTRE LTD

Company number 07415399

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)
01 Jan 2025 AP01 Appointment of Miss Angela Babane as a director on 1 January 2025
01 Jan 2025 AP01 Appointment of Mrs. Pratibah Anantha Ramidi as a director on 1 January 2025
01 Jan 2025 TM01 Termination of appointment of Shabana Sarguro as a director on 31 December 2024
27 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
14 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
02 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 AP01 Appointment of Mr. Kyei Nketiah as a director on 4 January 2022
27 Mar 2022 AP01 Appointment of Ms Shabana Sarguro as a director on 4 January 2022
27 Mar 2022 TM01 Termination of appointment of Eva Brenya as a director on 4 January 2022
27 Mar 2022 TM01 Termination of appointment of Charles Antwi as a director on 4 January 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from 10 Steeple House Percy Street Coventry West Midlands CV1 3BY England to 31 Barras Green Coventry West Midlands CV2 4LY on 16 March 2021
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
28 Oct 2020 TM01 Termination of appointment of Helen Dean as a director on 16 October 2020
02 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Feb 2018 AD01 Registered office address changed from Coventry Point, 5th Floor, Market Way Coventry Point, 5th Floor Market Way Coventry West Midlands CV1 1EA England to 10 Steeple House Percy Street Coventry West Midlands CV1 3BY on 28 February 2018
30 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates