Advanced company searchLink opens in new window

59 HIGH STREET LIMITED

Company number 10455909

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)
08 Dec 2024 AA Micro company accounts made up to 30 November 2024
04 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
07 Jan 2024 AA Micro company accounts made up to 30 November 2023
07 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 30 November 2022
06 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
30 Sep 2022 MR01 Registration of charge 104559090002, created on 16 September 2022
20 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
11 Dec 2021 AA Micro company accounts made up to 30 November 2021
28 Jul 2021 AA Micro company accounts made up to 30 November 2020
05 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with updates
08 Sep 2020 AA Micro company accounts made up to 30 November 2019
02 Feb 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
23 Jan 2020 AD01 Registered office address changed from 2 Bluebell View Kippax Leeds West Yorkshire LS25 7FF United Kingdom to 3 Temple Lane Leeds West Yorkshire LS15 0PH on 23 January 2020
18 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
28 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
03 May 2017 MR01 Registration of charge 104559090001, created on 3 May 2017
18 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
01 Dec 2016 AP01 Appointment of Mr Mark Rosindale as a director on 30 November 2016
01 Dec 2016 TM01 Termination of appointment of Mark Fairclough as a director on 30 November 2016
01 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-01
  • GBP 2