Advanced company searchLink opens in new window

HIGHGATE CAPITAL INVESTMENTS LIMITED

Company number 12575182

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)
07 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 4 July 2024
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 07/10/2024.
15 Mar 2024 SH19 Statement of capital on 15 March 2024
  • GBP 5,608
15 Mar 2024 SH20 Statement by Directors
15 Mar 2024 CAP-SS Solvency Statement dated 11/03/24
15 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 5,840
20 Feb 2024 PSC01 Notification of Lars Bader as a person with significant control on 20 February 2024
07 Feb 2024 TM01 Termination of appointment of James Marcus Henry Moir as a director on 31 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
05 Jul 2022 PSC01 Notification of Tatiana Moutchieva as a person with significant control on 30 June 2022
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 3,880
05 Jul 2022 AP01 Appointment of Mr James Marcus Henry Moir as a director on 30 June 2022
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 MA Memorandum and Articles of Association
07 Jul 2021 SH08 Change of share class name or designation
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 3,550