Advanced company searchLink opens in new window

HIGNELL GALLERY LIMITED

Company number 09475333

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)
27 Jan 2025 TM01 Termination of appointment of Waheed Alli as a director on 27 January 2025
27 Jan 2025 PSC07 Cessation of Sgif 2 Investments Limited as a person with significant control on 27 January 2025
27 Jan 2025 PSC04 Change of details for Abby Hignell as a person with significant control on 27 January 2025
20 Dec 2024 TM02 Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 20 December 2024
19 Dec 2024 AD03 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT
19 Dec 2024 AD02 Register inspection address has been changed from Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol BS1 6HZ England to Senate Court Southernhay Gardens Exeter EX1 1NT
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 AD01 Registered office address changed from 12-14 Shepherd Street, Shepherd Market Mayfair London W1J 7JF United Kingdom to Suite 105 8 Shepherd Market Mayfair W1J 7JY on 23 September 2022
18 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
15 Mar 2021 PSC05 Change of details for Silvergate Investments 2 Limited as a person with significant control on 27 November 2019
26 Feb 2021 AD01 Registered office address changed from Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to 12-14 Shepherd Street, Shepherd Market Mayfair London W1J 7JF on 26 February 2021
11 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
21 Dec 2018 PSC02 Notification of Silvergate Investments 2 Limited as a person with significant control on 10 December 2018
21 Dec 2018 PSC07 Cessation of Waheed Alli as a person with significant control on 10 December 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates