- Company Overview for HIGHBALL BRANDS LIMITED (09999664)
- Filing history for HIGHBALL BRANDS LIMITED (09999664)
- People for HIGHBALL BRANDS LIMITED (09999664)
- Charges for HIGHBALL BRANDS LIMITED (09999664)
- More for HIGHBALL BRANDS LIMITED (09999664)
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 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
25 Sep 2024 | AA01 | Previous accounting period shortened from 29 February 2024 to 31 December 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 May 2023 | MR01 | Registration of charge 099996640001, created on 4 May 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
10 Feb 2023 | AD01 | Registered office address changed from The Textile Building Unit 3, 29a Chatham Place London E9 6FJ England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 10 February 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from The Textile Building Unit 3, 29a Chatham Place London E9 6FJ England to The Textile Building Unit 3, 29a Chatham Place London E9 6FJ on 7 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
04 Mar 2022 | AD01 | Registered office address changed from First Floor 60 Tottenham Court Road London W1T 2EW England to The Textile Building Unit 3, 29a Chatham Place London E9 6FJ on 4 March 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
10 Sep 2019 | AAMD | Amended total exemption full accounts made up to 28 February 2019 | |
05 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
22 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
19 Jan 2017 | TM01 | Termination of appointment of Andrew Peter Trudgill as a director on 10 January 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from Hardcores House Rawson Spring Road Sheffield S6 1PD United Kingdom to First Floor 60 Tottenham Court Road London W1T 2EW on 9 January 2017 | |
11 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-11
|