Advanced company searchLink opens in new window

23 HIGH STREET LTD

Company number 11027733

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-24
  • GBP 4