- Company Overview for 23 HIGH STREET LTD (11027733)
- Filing history for 23 HIGH STREET LTD (11027733)
- People for 23 HIGH STREET LTD (11027733)
- More for 23 HIGH STREET LTD (11027733)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
20 Jan 2025 | AA | Micro company accounts made up to 22 April 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
02 Jan 2024 | PSC07 | Cessation of Longshen Properties Limited as a person with significant control on 2 January 2024 | |
02 Jan 2024 | PSC01 | Notification of Jiye Chen as a person with significant control on 2 January 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
22 Dec 2023 | TM01 | Termination of appointment of Aijun Kang as a director on 22 December 2023 | |
06 Dec 2023 | AA | Micro company accounts made up to 22 April 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 22 April 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
12 Jan 2022 | AA | Micro company accounts made up to 22 April 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
15 Apr 2021 | AA | Micro company accounts made up to 22 April 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
16 Jul 2019 | AA | Micro company accounts made up to 22 April 2019 | |
17 Jun 2019 | PSC02 | Notification of Longshen Properties Limited as a person with significant control on 1 July 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
14 Jun 2019 | PSC07 | Cessation of Qianhe Capital Ltd as a person with significant control on 1 July 2018 | |
23 Apr 2019 | AD01 | Registered office address changed from Suit a, Birch House Almond Road St. Neots PE19 1DZ England to Suite a, Birch House Almond Road St. Neots PE19 1DZ on 23 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from Suite 11, Davey House 31 st Neots Road St Neots Cambridgeshire PE19 7BA United Kingdom to Suit a, Birch House Almond Road St. Neots PE19 1DZ on 23 April 2019 | |
30 Nov 2018 | AA01 | Current accounting period extended from 31 October 2018 to 22 April 2019 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
24 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-24
|