Advanced company searchLink opens in new window

HIGHCLEAR INVESTMENTS LIMITED

Company number 13383728

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)
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
12 Sep 2024 PSC04 Change of details for Mr Walter Scott Gleeson as a person with significant control on 31 August 2024
12 Sep 2024 TM01 Termination of appointment of Alexa Jayne Gleeson as a director on 31 August 2024
12 Sep 2024 PSC07 Cessation of Alexa Jayne Gleeson as a person with significant control on 31 August 2024
07 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
23 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
07 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
28 Nov 2022 AP01 Appointment of Mr Paul Churcher as a director on 25 November 2022
28 Nov 2022 AP01 Appointment of Mr Stephen Gordon Rochester as a director on 25 November 2022
28 Nov 2022 AD01 Registered office address changed from Seventh Floor Suite 2 Livery Place 35 Livery Street Birmingham B3 2PB England to Seventh Floor Suite 2 Livery Place 35 Livery Street Birmingham B3 2PB on 28 November 2022
28 Nov 2022 AD01 Registered office address changed from Atlas House 4-6 Belwell Lane Sutton Coldfield West Midlands B74 4AB United Kingdom to Seventh Floor Suite 2 Livery Place 35 Livery Street Birmingham B3 2PB on 28 November 2022
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
10 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-10
  • GBP 2